STANT CHINA LIMITED
Overview
| Company Name | STANT CHINA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05845865 |
| 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 STANT CHINA LIMITED?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is STANT CHINA LIMITED located?
| Registered Office Address | Suite 1, 7th Floor 50 Broadway SW1H 0BL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STANT CHINA LIMITED?
| 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 STANT CHINA LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for STANT CHINA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 42 pages | AA | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Previous accounting period shortened from Jun 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms. Teresa Holden as a director on May 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Julien Bechara Chemali as a director on May 30, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Nov 02, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas L Zambelli as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gary Anthony Masse as a director on Feb 25, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 6 pages | AA | ||
Appointment of Mr. Julien Bechara Chemali as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr. Robert Corey Mallory as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Secretary's details changed for Vistra Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 7 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of STANT CHINA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | 10 Temple Back BS1 6FL Bristol First Floor Templeback United Kingdom |
| 97584300011 | ||||||||||
| HOLDEN, Teresa, Ms. | Director | Rochester Hills 1955 Enterprise Drive Mi 48309 United States | United States | American | 310723920001 | |||||||||
| HU, Anton | Director | Rochester Hills 1955 Enterprise Drive Michagan 48309 United States | United States | American | 245907170001 | |||||||||
| MALLORY, Robert Corey, Mr. | Director | 48309 Rochester Hills 1955 Enterprise Drive Mi United Kingdom | United States | American | 290194910001 | |||||||||
| BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | 47432570004 | ||||||||||
| CHAMBERLAIN, John Allen | Secretary | New Palestine Indiana 2845 S. Village Row 46163 Usa | American | 132716160001 | ||||||||||
| FITZPATRICK, Philip William | Secretary | Columbia Ave. 47331 Connersville 1620 In United States | British | 146944260001 | ||||||||||
| BAILEY, Marlon Jeff | Director | Greenfield Indiana 728 Cranberry Drive 46140 United States | American | 132715750001 | ||||||||||
| BRAGA, Luis | Director | Columbia Avenue Connersville 1620 Indiana 47331 Usa | Usa | British | 214972300001 | |||||||||
| BROWN, Gregory Philip | Director | Block I, No. 728 Feng Ting Road Suzhou Industrial Park 215122 Suzhou Stant Automotive Systems (Suzhou) Co., Ltd. Nh China | Usa | American | 133008420002 | |||||||||
| BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | 47432570004 | |||||||||
| CHAMBERLAIN, John Allen | Director | New Palestine Indiana 2845 S. Village Row 46163 Usa | American | 132716160001 | ||||||||||
| CHEMALI, Julien Bechara, Mr. | Director | Rochester Hills 1955 Enterprise Drive Mi 48309 United States | United States | American | 290194940001 | |||||||||
| FITZPATRICK, Philip William | Director | Columbia Ave. 47331 Connersville 1620 In Usa | Ohio, Usa | Canadian | 146944250001 | |||||||||
| FLANAGAN, Paul Edward | Director | Flat 9 19 Holland Park W11 3TD London | United Kingdom | British | 69281780002 | |||||||||
| GUAN, Xiaohong | Director | Block I, No.728 Feng Ting Road Suzhou Industrial Park Suzhou Stant Automotive Systems China | China | Chinese | 174550080001 | |||||||||
| HOPSTER, Michael John | Director | Flat B 40 Brooksbys Walk E9 6DF London | United Kingdom | British | 77921850004 | |||||||||
| HOWELL, Curt Stephen, Ceo | Director | Connersville 1620 Columbia Avenue Indiana 47331 United States | Indiana United States Of America | American | 161047010001 | |||||||||
| MASSE, Gary Anthony | Director | Rochester Hills 1955 Enterprise Drive Michagan 48309 United States | United States | Irish,American | 239245980001 | |||||||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||||||
| XIAOJIN, Tang | Director | Block 1, No 728 Feng Ting Road Suzhou Industrial Park Suzhou 215122 Stant Automotive Systems China | China | Chinese | 214969960001 | |||||||||
| YAO, Chih-Chung | Director | Feng Ting Road Suzhou Industrial Park Suzhou Building I, No. 728 Jiangsu China | China | Chinese | 239232800001 | |||||||||
| ZAMBELLI, Thomas L | Director | Rochester Hills 1955 Enterprise Drive Michagan 48309 United States | United States | American | 239245750001 |
What are the latest statements on persons with significant control for STANT CHINA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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