R STRATTON & CO LTD.
Overview
| Company Name | R STRATTON & CO LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02696872 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of R STRATTON & CO LTD.?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is R STRATTON & CO LTD. located?
| Registered Office Address | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R STRATTON & CO LTD.?
| Company Name | From | Until |
|---|---|---|
| RON STRATTON & CO LIMITED | May 18, 1992 | May 18, 1992 |
| BANDPROFIT LIMITED | Mar 13, 1992 | Mar 13, 1992 |
What are the latest accounts for R STRATTON & CO LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for R STRATTON & CO LTD.?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for R STRATTON & CO LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Darren Edwards as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr John Cragg as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Termination of appointment of Adam Collinson as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Adam Collinson as a secretary on Jul 14, 2023 | 1 pages | TM02 | ||
Appointment of Mr Simon Moorhouse as a secretary on Jul 13, 2023 | 2 pages | AP03 | ||
Appointment of Mr Simon Moorhouse as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 026968720011, created on Jan 31, 2023 | 69 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Termination of appointment of Laurence Edward William Vaughan as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Termination of appointment of Jeremy Richard Mallett as a director on Mar 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 58 pages | AA | ||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Mar 13, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Director's details changed for Robert Harold Kurnick on Jul 04, 2018 | 2 pages | CH01 | ||
Who are the officers of R STRATTON & CO LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORHOUSE, Simon | Secretary | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | 311258820001 | |||||||
| CRAGG, John | Director | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | United Kingdom | British | 330792490001 | |||||
| KURNICK, Robert Harold | Director | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | United States | American | 82981540007 | |||||
| MOORHOUSE, Simon | Director | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | England | British | 311252260001 | |||||
| NIEUWENHUYS, Gerard Edward | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 66435290003 | |||||
| CARPENTER, Mark Gwilym | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | British | 105829630002 | ||||||
| COLLINSON, Adam | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | 148166000001 | |||||||
| FAIRBOTHAM, Jeffrey Alan | Secretary | 40 Thorntree Green Appleton Thorn WA4 4QU Warrington Cheshire | British | 12459960001 | ||||||
| JONES, David Kevin | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | 157724110001 | |||||||
| MORRIS, Mark Christopher | Secretary | Curtis House LE15 9JG Stoke Dry Rutland | British | 147628740001 | ||||||
| SHAWCROSS, Brian | Secretary | 87 Corbar Road SK17 6RJ Buxton Derbyshire | British | 49844890002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLENKINSOP, Ian, Managing Director | Director | 5 The Beeches Heald Road WA14 2JE Bowdon Cheshire | British | 25759330001 | ||||||
| CARPENTER, Mark Gwilym | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 105829630002 | |||||
| COLLINSON, Adam | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | 136375910001 | |||||
| CROSSLEY, Jonathan Peter | Director | 10 Oakwood Court Oakwood Lane WA14 3DJ Bowdon Cheshire | British | 40361170001 | ||||||
| EDWARDS, Darren | Director | Penman Way, Grove Park Enderby LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | 192011640002 | |||||
| FAIRBOTHAM, Jeffrey Alan | Director | 40 Thorntree Green Appleton Thorn WA4 4QU Warrington Cheshire | England | British | 12459960001 | |||||
| FRIEND, Gerald Anthony | Director | Oban House 61 Radcliffe New Road Whitefield M45 7QZ Manchester Lancashire | British | 12459980001 | ||||||
| HALL, James Stuart | Director | Quinta Prestbury Road Wilmslow Cheshire | British | 12240660001 | ||||||
| LAWSON, Anthony Raymond | Director | Churn Cottage Budworth Road Aston By Budworth CW9 6LJ Northwich Cheshire | British | 55135550001 | ||||||
| MALLETT, Jeremy Richard | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 71752820001 | |||||
| MORRIS, Mark Christopher | Director | Curtis House LE15 9JG Stoke Dry Rutland | England | British | 147628740001 | |||||
| PAGE-MORRIS, Geoffrey Giovanni | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | 105444550002 | |||||
| STRATTON, Ronald | Director | Shawcross Cottage Hocker Lane Over Alderley SK10 4SB Macclesfield Cheshire | United Kingdom | British | 39400830001 | |||||
| VAUGHAN, Laurence Edward William | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | English | 40326440010 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of R STRATTON & CO LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sytner Group Limited | Apr 06, 2016 | Penman Way Grove Park, Enderby LE19 1ST Leicester 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0