Stella Motors (high Peak) Limited

General information

Name:

Stella Motors (high Peak) Ltd

Office Address:

Hallsteads Dove Holes SK17 8BJ Buxton

Number: 05850375

Incorporation date: 2006-06-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stella Motors (high Peak) started conducting its operations in the year 2006 as a Private Limited Company with reg. no. 05850375. This firm has been functioning for eighteen years and it's currently active. The company's registered office is located in Buxton at Hallsteads. You could also find the firm using the zip code : SK17 8BJ. This business's principal business activity number is 45200 which means Maintenance and repair of motor vehicles. 2022-06-30 is the last time the company accounts were filed.

4 transactions have been registered in 2014 with a sum total of £3,029. In 2013 there was a similar number of transactions (exactly 5) that added up to £3,149. The Council conducted 2 transactions in 2011, this added up to £1,448. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £7,625. Cooperation with the Derbyshire County Council council covered the following areas: Contractors and Vehicle Running Costs - Parts.

According to the latest data, there is a solitary managing director in the company: Robert W. (since Saturday 1st December 2007). The following business had been guided by Leanne W. till 2023. What is more a different director, namely Edward O. quit in 2007.

Financial data based on annual reports

Company staff

Robert W.

Role: Director

Appointed: 01 December 2007

Latest update: 28 April 2024

Robert W.

Role: Secretary

Appointed: 27 June 2007

Latest update: 28 April 2024

People with significant control

Robert W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Robert W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Leanne W.
Notified on 6 April 2016
Ceased on 18 March 2023
Nature of control:
1/2 or less of voting rights
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 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 20 November 2014
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 27 October 2016
Annual Accounts 26 February 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 26 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2022/06/30 (AA)
filed on: 21st, March 2023
accounts
Free Download Download filing (3 pages)

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 Derbyshire County Council 4 £ 3 028.74
2014-06-06 1900081450 £ 965.68 Contractors
2014-04-11 1900623729 £ 906.23 Contractors
2014-01-20 1900498658 £ 652.22 Contractors
2013 Derbyshire County Council 5 £ 3 149.03
2013-10-18 1900333850 £ 801.33 Contractors
2013-11-01 1900333849 £ 745.85 Contractors
2013-08-16 1900233355 £ 556.09 Contractors
2011 Derbyshire County Council 2 £ 1 447.50
2011-12-22 1900449433 £ 745.70 Vehicle Running Costs - Parts
2011-01-10 1900470808 £ 701.80 Vehicle Running Costs - Parts

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
17
Company Age

Similar companies nearby

Closest companies