Stockwell Motor Accessories Limited ESSEX


Founded in 1959, Stockwell Motor Accessories, classified under reg no. 00624901 is an active company. Currently registered at Haslers Old Station Road IG10 4PL, Essex the company has been in the business for sixty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2018/05/01 Stockwell Motor Accessories Limited is no longer carrying the name S & H Securities.

Currently there are 4 directors in the the firm, namely Robert H., Pauline H. and Steven S. and others. In addition one secretary - Michael S. - is with the company. As of 28 May 2024, there were 6 ex directors - Rebecca B., Cassandra P. and others listed below. There were no ex secretaries.

Stockwell Motor Accessories Limited Address / Contact

Office Address Haslers Old Station Road
Office Address2 Loughton
Town Essex
Post code IG10 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00624901
Date of Incorporation Fri, 3rd Apr 1959
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th September
Company age 65 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Robert H.

Position: Director

Appointed: 20 January 2005

Michael S.

Position: Secretary

Appointed: 23 October 1998

Pauline H.

Position: Director

Appointed: 23 October 1998

Steven S.

Position: Director

Appointed: 29 May 1997

Michael S.

Position: Director

Appointed: 18 April 1992

Rebecca B.

Position: Director

Appointed: 19 January 2017

Resigned: 17 November 2023

Cassandra P.

Position: Director

Appointed: 19 January 2017

Resigned: 17 November 2023

John S.

Position: Director

Appointed: 18 April 1992

Resigned: 03 February 1992

Nellie H.

Position: Director

Appointed: 18 April 1992

Resigned: 20 January 2005

William H.

Position: Director

Appointed: 18 April 1992

Resigned: 23 October 1998

Margaret S.

Position: Director

Appointed: 18 April 1992

Resigned: 29 May 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Steven S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven S.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

S & H Securities May 1, 2018
Stockwell Motor Accessories July 4, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements