About

Registered Number: 05300948
Date of Incorporation: 30/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 1 Cosgrove Road, Old Stratford, Milton Keynes, Northamptonshire, MK19 6AG,

 

Stratfords Motorist Centre Ltd was registered on 30 November 2004 with its registered office in Northamptonshire, it's status is listed as "Active". We don't currently know the number of employees at this company. Hawkings, Jordan Peter, Henson, Martyn James, Shemwell, Alison, Shemwell, Nicholas Simon, Venables, Christine, Venables, James Allen are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINGS, Jordan Peter 01 November 2018 - 1
HENSON, Martyn James 11 October 2018 - 1
SHEMWELL, Nicholas Simon 30 November 2004 25 February 2014 1
VENABLES, Christine 06 April 2014 07 November 2018 1
VENABLES, James Allen 30 November 2004 07 November 2018 1
Secretary Name Appointed Resigned Total Appointments
SHEMWELL, Alison 30 November 2004 15 December 2011 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 03 June 2019
AD01 - Change of registered office address 19 March 2019
CS01 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
PSC01 - N/A 03 January 2019
CH01 - Change of particulars for director 14 December 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
MR01 - N/A 05 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 11 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 13 September 2016
MR04 - N/A 13 September 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 04 December 2015
AD01 - Change of registered office address 04 December 2015
AD01 - Change of registered office address 04 December 2015
CH01 - Change of particulars for director 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 03 April 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 31 January 2009
363a - Annual Return 16 January 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 22 December 2006
AA - Annual Accounts 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
363a - Annual Return 28 December 2005
395 - Particulars of a mortgage or charge 28 April 2005
225 - Change of Accounting Reference Date 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2018 Outstanding

N/A

Debenture 15 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.