STRATSTONE SPORTS CARS LIMITED

  • Company statusactive
  • Company No02569495
  • Age34 years 7 months Incorporated 19 December 1990
  • Officers4

Address

Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

STRATSTONE SPORTS CARS LIMITED is an active company incorporated on 19 December 1990 and based in Nottingham, England. The company was registered 35 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    45111 Sale of new cars and light motor vehicles, 68100 Buying and selling of own real estate, 68201 Renting and operating of Housing Association real estate

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Months Ago on 02 Apr 2025

Confirmation Statement With No Updates

6 Months Ago on 07 Jan 2025

Accounts With Accounts Type Audit Exemption Subsiduary

9 Months Ago on 02 Oct 2024

Legacy

9 Months Ago on 02 Oct 2024

Legacy

9 Months Ago on 02 Oct 2024

Legacy

9 Months Ago on 02 Oct 2024

Termination Director Company With Name Termination Date

10 Months Ago on 24 Sep 2024

Appoint Person Director Company With Name Date

10 Months Ago on 13 Sep 2024

Appoint Person Director Company With Name Date

10 Months Ago on 12 Sep 2024

Certificate Change Of Name Company

1 Year Ago on 16 Jul 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 11 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 03 Jun 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 26 Mar 2024

Appoint Person Secretary Company With Name Date

1 Year Ago on 26 Mar 2024

Confirmation Statement With No Updates

1 Year Ago on 19 Dec 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 18 Sep 2023

Change Person Secretary Company With Change Date

1 Year Ago on 23 Aug 2023

Change Person Director Company With Change Date

1 Year Ago on 22 Aug 2023

Change Person Director Company With Change Date

1 Year Ago on 22 Aug 2023

Accounts With Accounts Type Audit Exemption Subsiduary

2 Years Ago on 25 Jul 2023

Legacy

2 Years Ago on 25 Jul 2023

Legacy

2 Years Ago on 25 Jul 2023

Legacy

2 Years Ago on 25 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 04 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 26 Jun 2023

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MALONEY, Richard Jamessecretary 25 Mar 2024
MALONEY, Richard Jamesdirector Dec 197702 Sept 2024
THOMAS, Richard Johndirector Sep 197302 Sept 2024
WILLIAMSON, David Neildirector Dec 196501 Jul 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Lancaster Plc 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.