Stephen James Cars Of Distinction Limited

General information

Name:

Stephen James Cars Of Distinction Ltd

Office Address:

207 Knutsford Road Grappenhall WA4 2QL Warrington

Number: 07222169

Incorporation date: 2010-04-13

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Stephen James Cars Of Distinction Limited 's been in the United Kingdom for fourteen years. Registered with number 07222169 in the year 2010, the firm is based at 207 Knutsford Road, Warrington WA4 2QL. This firm's SIC and NACE codes are 45112 and has the NACE code: Sale of used cars and light motor vehicles. 31st May 2020 is the last time the accounts were reported.

For fourteen years, this particular company has only been overseen by one managing director: Stephen B. who has been maintaining it since 2010-04-13.

Executives with significant control over the firm are: Stephen B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deborah B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 13 April 2010

Latest update: 21 March 2024

People with significant control

Stephen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 27 April 2022
Confirmation statement last made up date 13 April 2021
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 4 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 4 January 2013
Annual Accounts 13 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 1st, April 2022
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
14
Company Age

Similar companies nearby

Closest companies