Stockwell Motor Accessories Limited

General information

Name:

Stockwell Motor Accessories Ltd

Office Address:

Haslers Old Station Road Loughton IG10 4PL Essex

Number: 00624901

Incorporation date: 1959-04-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stockwell Motor Accessories Limited is categorised as Private Limited Company, with headquarters in Haslers Old Station Road, Loughton in Essex. The company's post code is IG10 4PL. This enterprise was set up in 1959. The Companies House Registration Number is 00624901. It has been already six years from the moment This firm's business name is Stockwell Motor Accessories Limited, but until 2018 the name was S & H Securities and up to that point, up till 4th July 2003 this firm was known as Stockwell Motor Accessories. This means it has used three other names. The company's declared SIC number is 45320 which means Retail trade of motor vehicle parts and accessories. The most recent financial reports cover the period up to Fri, 30th Sep 2022 and the latest confirmation statement was filed on Sun, 20th Nov 2022.

When it comes to this firm, a variety of director's assignments up till now have been performed by Robert H., Pauline H., Steven S. and Michael S.. When it comes to these four executives, Michael S. has been with the firm the longest, having become a vital part of directors' team 32 years ago. Furthermore, the managing director's tasks are regularly assisted with by a secretary - Michael S., who was officially appointed by this specific firm twenty six years ago.

  • Previous company's names
  • Stockwell Motor Accessories Limited 2018-05-01
  • S & H Securities Limited 2003-07-04
  • Stockwell Motor Accessories Limited 1959-04-03

Company staff

Robert H.

Role: Director

Appointed: 20 January 2005

Latest update: 8 April 2024

Michael S.

Role: Secretary

Appointed: 23 October 1998

Latest update: 8 April 2024

Pauline H.

Role: Director

Appointed: 23 October 1998

Latest update: 8 April 2024

Steven S.

Role: Director

Appointed: 29 May 1997

Latest update: 8 April 2024

Michael S.

Role: Director

Appointed: 18 April 1992

Latest update: 8 April 2024

People with significant control

Steven S.
Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
65
Company Age

Similar companies nearby

Closest companies