Stanford Coach Works & Mobility Services Ltd

General information

Name:

Stanford Coach Works & Mobility Services Limited

Office Address:

12 High Street SS17 0EY Stanford-le-hope

Number: 03615021

Incorporation date: 1998-08-13

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stanford Coach Works & Mobility Services Ltd is officially located at Stanford-le-hope at 12 High Street. Anyone can look up the company by the post code - SS17 0EY. This firm has been operating on the UK market for twenty six years. This business is registered under the number 03615021 and their status at the time is active. This company's principal business activity number is 96090 which means Other service activities not elsewhere classified. Stanford Coach Works & Mobility Services Limited released its account information for the period that ended on Wed, 31st Aug 2022. Its latest annual confirmation statement was filed on Tue, 22nd Aug 2023.

1 transaction have been registered in 2015 with a sum total of £517. In 2014 there was a similar number of transactions (exactly 14) that added up to £294,355. The Council conducted 2 transactions in 2013, this added up to £12,759. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 25 transactions and issued invoices for £366,495. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Equipment, Furniture And Materials, Capital, Balance Sheet And Control / Capital - Equipment, Furniture & Fittings and Transport / Contract Hire And Operating Leases.

Regarding to this business, many of director's duties have so far been carried out by Sharon W., Georgina R., Lee W. and Julian R.. Within the group of these four individuals, Lee W. has supervised business the longest, having become a part of officers' team on 1998. To provide support to the directors, the abovementioned business has been utilizing the skills of Julian R. as a secretary for the last twenty six years.

Financial data based on annual reports

Company staff

Sharon W.

Role: Director

Appointed: 13 July 2021

Latest update: 23 March 2024

Georgina R.

Role: Director

Appointed: 18 June 2010

Latest update: 23 March 2024

Lee W.

Role: Director

Appointed: 13 August 1998

Latest update: 23 March 2024

Julian R.

Role: Director

Appointed: 13 August 1998

Latest update: 23 March 2024

Julian R.

Role: Secretary

Appointed: 13 August 1998

Latest update: 23 March 2024

People with significant control

Executives who control the firm include: Julian R. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lee W. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julian R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Lee W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
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 05 September 2024
Confirmation statement last made up date 22 August 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 26 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 April 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 21 March 2017
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 20 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 20 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 Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st August 2022 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (11 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

Accountant/Auditor,
2014 - 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,
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
2015 Redbridge 1 £ 516.60
2015-04-23 648739 £ 516.60 Supplies And Services / Equipment, Furniture And Materials
2014 Redbridge 14 £ 294 354.65
2014-01-24 641783 £ 48 375.75 Capital, Balance Sheet And Control / Capital - Equipment, Furniture & Fittings
2014-01-24 641784 £ 48 375.75 Capital, Balance Sheet And Control / Capital - Equipment, Furniture & Fittings
2013 Redbridge 2 £ 12 759.32
2013-12-17 641306 £ 10 704.00 Transport / Contract Hire And Operating Leases
2013-01-10 635914 £ 2 055.32 Supplies And Services / Equipment, Furniture And Materials
2012 Redbridge 5 £ 4 387.00
2012-10-11 634479 £ 3 332.00 Supplies And Services / Equipment, Furniture And Materials
2012-12-20 635755 £ 460.00 Supplies And Services / Equipment, Furniture And Materials
2011 Redbridge 1 £ 325.00
2011-02-28 625996 £ 325.00 Supplies And Services / Equipment, Furniture And Materials
2010 Redbridge 2 £ 54 152.00
2010-06-21 622560 £ 51 500.00 Capital, Balance Sheet And Control / Capital - Equipment, Furniture & Fittings
2010-09-01 623596 £ 2 652.00 Supplies And Services / Equipment, Furniture And Materials

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies