Stansted Motor Company Limited POUNDBURY


Stansted Motor Company started in year 2015 as Private Limited Company with registration number 09395752. The Stansted Motor Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Poundbury at C/o Spirare Limited Mey House. Postal code: DT1 3QY. Since Tue, 20th Jan 2015 Stansted Motor Company Limited is no longer carrying the name Stansted Motors.

The firm has one director. Robert W., appointed on 19 January 2015. There are currently no secretaries appointed. As of 15 June 2024, there were 2 ex directors - Emma B., Simon B. and others listed below. There were no ex secretaries.

Stansted Motor Company Limited Address / Contact

Office Address C/o Spirare Limited Mey House
Office Address2 Bridport Road
Town Poundbury
Post code DT1 3QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09395752
Date of Incorporation Mon, 19th Jan 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 30th January
Company age 9 years old
Account next due date Wed, 30th Oct 2024 (137 days left)
Account last made up date Mon, 30th Jan 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Robert W.

Position: Director

Appointed: 19 January 2015

Emma B.

Position: Director

Appointed: 31 March 2016

Resigned: 16 February 2017

Simon B.

Position: Director

Appointed: 31 March 2016

Resigned: 15 September 2016

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Emma B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Simon B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Emma B.

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

Simon B.

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

Robert W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Stansted Motors January 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-302019-01-302020-01-302021-01-302022-01-302023-01-30
Net Worth-9 672       
Balance Sheet
Cash Bank On Hand1 9661 4325992 1641 6332 935  
Current Assets82 952142 25010 6892 2682 7373 0194 9255 693
Debtors19 79820 0089 334 1 000   
Net Assets Liabilities-9 672-54 224-92 276-101 494-81 047-73 761-67 405-26 160
Other Debtors4 7988 3309 334     
Property Plant Equipment7 3155 7684 3263 244294220  
Total Inventories61 188120 81075610410484  
Cash Bank In Hand1 966       
Net Assets Liabilities Including Pension Asset Liability-9 672       
Stocks Inventory61 188       
Tangible Fixed Assets7 315       
Reserves/Capital
Called Up Share Capital300       
Profit Loss Account Reserve-9 972       
Shareholder Funds-9 672       
Other
Accrued Liabilities  5 6006 600    
Accrued Liabilities Not Expressed Within Creditors Subtotal   -6 600-6 858-5 620-6 995-800
Accumulated Depreciation Impairment Property Plant Equipment2 4384 3605 8026 8849461 020  
Additions Other Than Through Business Combinations Property Plant Equipment 375      
Amounts Owed To Related Parties 300800     
Average Number Employees During Period   11111
Bank Overdrafts 4 86317 69613 192    
Creditors99 939202 242107 291100 40677 22071 38065 50031 053
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -6 036   
Disposals Property Plant Equipment    -8 888   
Fixed Assets7 315    220165 
Increase From Depreciation Charge For Year Property Plant Equipment 1 9221 4421 0829874  
Net Current Assets Liabilities-16 987-59 692-96 602-104 738-74 483-68 361-60 575-25 360
Nominal Value Allotted Share Capital  300300300300  
Number Shares Issued Fully Paid  300300300300  
Other Creditors1 20017 02518 29213 492    
Other Inventories61 188120 81075610410484  
Other Remaining Borrowings89 187111 67060 17073 228    
Par Value Share1  111  
Prepayments  5 310     
Property Plant Equipment Gross Cost9 75310 12810 12810 1281 2401 240  
Taxation Social Security Payable1 455       
Total Assets Less Current Liabilities   -94 894-74 189-68 141-60 410-25 360
Total Borrowings89 187116 53377 86686 420    
Trade Creditors Trade Payables8 09768 38410 333494    
Trade Debtors Trade Receivables15 00011 678      
Amount Specific Advance Or Credit Directors  8008008001 960  
Amount Specific Advance Or Credit Made In Period Directors     -20  
Amount Specific Advance Or Credit Repaid In Period Directors     1 180  
Director Remuneration  6 441  3 100  
Consideration For Shares Issued100       
Creditors Due Within One Year99 939       
Nominal Value Shares Issued1       
Number Shares Allotted300       
Number Shares Issued100       
Value Shares Allotted300       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Voluntary strike-off action has been suspended
filed on: 27th, January 2024
Free Download (1 page)

Company search

Advertisements