Stanford Coachworks (sx) Ltd

General information

Name:

Stanford Coachworks (sx) Limited

Office Address:

12 High Street SS17 0EY Stanford-le-hope

Number: 04427612

Incorporation date: 2002-04-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stanford Coachworks (sx) Ltd has been prospering in this business for at least 22 years. Registered with number 04427612 in the year 2002, the company is registered at 12 High Street, Stanford-le-hope SS17 0EY. Launched as L & M Auto Design, the company used the business name up till Thursday 27th August 2020, at which point it was changed to Stanford Coachworks (sx) Ltd. This firm's SIC and NACE codes are 45111 meaning Sale of new cars and light motor vehicles. The firm's most recent filed accounts documents describe the period up to 2022-08-31 and the most recent annual confirmation statement was submitted on 2023-04-30.

Council Birmingham City can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 119,400 pounds of revenue.

According to the data we have, the firm was founded in 2002 and has been governed by four directors, out of whom two (Julian R. and Lee W.) are still in the management. In order to help the directors in their tasks, this specific firm has been utilizing the expertise of Julian R. as a secretary for the last 21 years.

  • Previous company's names
  • Stanford Coachworks (sx) Ltd 2020-08-27
  • L & M Auto Design Limited 2002-04-30

Financial data based on annual reports

Company staff

Julian R.

Role: Director

Appointed: 24 February 2004

Latest update: 25 March 2024

Lee W.

Role: Director

Appointed: 24 February 2004

Latest update: 25 March 2024

Julian R.

Role: Secretary

Appointed: 20 June 2003

Latest update: 25 March 2024

People with significant control

Executives with significant control over the firm are: Lee W. owns 1/2 or less of company shares. Julian R. owns 1/2 or less of company shares.

Lee W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Julian R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 21 April 2015
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 8 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 2 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 2 November 2012
Annual Accounts 15 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 15 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on August 31, 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2013

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2014

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2015

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2016

Address:

12 High Stereet

Post code:

SS17 0EY

City / Town:

Stanford Le Hope

Accountant/Auditor,
2013

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Accountant/Auditor,
2014 - 2015

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 119 400.00
2014-06-30 3001872384 £ 119 400.00

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
22
Company Age

Similar companies nearby

Closest companies