Stc Motors Ltd

General information

Name:

Stc Motors Limited

Office Address:

Unit A6 Chaucer Business Park Dittons Road BN26 6QH Polegate

Number: 04663186

Incorporation date: 2003-02-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stc Motors Ltd can be gotten hold of in Unit A6 Chaucer Business Park, Dittons Road in Polegate. The post code is BN26 6QH. Stc Motors has been actively competing on the British market since the company was established in 2003. The registered no. is 04663186. This firm's SIC code is 45200: Maintenance and repair of motor vehicles. Thu, 30th Jun 2022 is the last time when company accounts were filed.

That business owes its success and permanent growth to a group of three directors, who are Gary P., John P. and Darren P., who have been overseeing it since October 2005. Moreover, the director's responsibilities are constantly aided with by a secretary - John P., who was officially appointed by the following business in February 2003.

Executives who have control over the firm are as follows: John P. owns 1/2 or less of company shares. Darren P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Gary P.

Role: Director

Appointed: 12 October 2005

Latest update: 28 March 2024

John P.

Role: Director

Appointed: 11 February 2003

Latest update: 28 March 2024

John P.

Role: Secretary

Appointed: 11 February 2003

Latest update: 28 March 2024

Darren P.

Role: Director

Appointed: 11 February 2003

Latest update: 28 March 2024

People with significant control

John P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Darren P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gary P.
Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3 December 2014
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 January 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 6 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 March 2013
Annual Accounts 5 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 5 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

HQ address,
2013

Address:

Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

HQ address,
2014

Address:

Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

HQ address,
2015

Address:

Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

Accountant/Auditor,
2013 - 2012

Name:

Mdj Services Limited

Address:

Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

Accountant/Auditor,
2014 - 2015

Name:

Mdj Services Limited

Address:

Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
21
Company Age

Similar companies nearby

Closest companies