Stratstone Motor Holdings Limited NOTTINGHAM


Founded in 1999, Stratstone Motor Holdings, classified under reg no. 03836139 is an active company. Currently registered at Loxely House 2 Oakwood Court NG15 0DR, Nottingham the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 3rd December 2015 Stratstone Motor Holdings Limited is no longer carrying the name Stratstone.

At the moment there are 2 directors in the the firm, namely William B. and Mark W.. In addition one secretary - Richard M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Hilary S. who worked with the the firm until 1 January 2017.

Stratstone Motor Holdings Limited Address / Contact

Office Address Loxely House 2 Oakwood Court
Office Address2 Little Oak Drive Annesley
Town Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03836139
Date of Incorporation Fri, 3rd Sep 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

William B.

Position: Director

Appointed: 09 April 2020

Mark W.

Position: Director

Appointed: 08 April 2019

Richard M.

Position: Secretary

Appointed: 14 February 2006

Pendragon Management Services Limited

Position: Corporate Director

Appointed: 03 September 1999

Timothy H.

Position: Director

Appointed: 11 December 2009

Resigned: 31 March 2019

Stephen H.

Position: Director

Appointed: 01 January 2000

Resigned: 26 November 2001

Paul M.

Position: Director

Appointed: 01 January 2000

Resigned: 15 September 2005

James B.

Position: Director

Appointed: 01 January 2000

Resigned: 25 August 2015

Garry H.

Position: Director

Appointed: 01 January 2000

Resigned: 30 September 2002

Martin C.

Position: Director

Appointed: 20 December 1999

Resigned: 07 October 2023

David F.

Position: Director

Appointed: 03 September 1999

Resigned: 10 December 2009

Trevor F.

Position: Director

Appointed: 03 September 1999

Resigned: 31 March 2019

Hilary S.

Position: Secretary

Appointed: 03 September 1999

Resigned: 01 January 2017

Hilary S.

Position: Director

Appointed: 03 September 1999

Resigned: 01 January 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Pendragon Newco 2 Limited from Nottingham, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Pendragon Group Holdings Limited that put Nottingham, United Kingdom as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Pendragon Plc, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Pendragon Newco 2 Limited

Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DR, United Kingdom

Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 15112552
Notified on 23 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pendragon Group Holdings Limited

Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DR, United Kingdom

Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 14776858
Notified on 23 October 2023
Ceased on 23 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pendragon Plc

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England & Wales
Place registered England & Wales
Registration number 2304195
Notified on 6 April 2016
Ceased on 23 October 2023
Nature of control: 75,01-100% shares

Company previous names

Stratstone December 3, 2015
Pendragon Motor Holdings July 8, 2013
Pendragon Holdco 1 November 3, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 31st December 2023 to 31st January 2024
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements