Company Name1st Stop Motor Company Ltd
Company StatusDissolved
Company Number07997668
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date27 September 2023 (7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Nicholas Langley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLang Leah 7 Blackthorn Close
Mickledales
Redcar And Cleveland
TS10 2TA
Secretary NameMrs Simone Langley
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLang Leah 7 Blackthorn Close
Mickledales
Redcar
TS10 2TA

Contact

Website1ststopbuyanddrive.co.uk

Location

Registered AddressLevelq Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Nick Langley
50.00%
Ordinary
50 at £1Simone Langley
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,453
Cash£21,830
Current Liabilities£35,283

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
4 July 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
8 May 2018Registered office address changed from Suite W4 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 66 Coniscliffe Road Darlington DL3 7RN on 8 May 2018 (1 page)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
25 October 2017Registered office address changed from Suite 115 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Suite W4 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Suite 115 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Suite W4 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 25 October 2017 (1 page)
23 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
21 January 2016Registered office address changed from Suite 207 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Suite 115 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Suite 207 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Suite 115 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 21 January 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
12 November 2013Registered office address changed from Durham Tees Valley Business Centre Primrose Hill Industrial Estate Orde Wingate Way Stockton on Tees TS19 0GA United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Durham Tees Valley Business Centre Primrose Hill Industrial Estate Orde Wingate Way Stockton on Tees TS19 0GA United Kingdom on 12 November 2013 (1 page)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)