STERRYBRIDGE AUTOS LIMITED
Overview
| Company Name | STERRYBRIDGE AUTOS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07423275 |
| 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 STERRYBRIDGE AUTOS LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is STERRYBRIDGE AUTOS LIMITED located?
| Registered Office Address | The Old Post Office High Street Hartley Wintney RG27 8NZ Hook England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STERRYBRIDGE AUTOS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for STERRYBRIDGE AUTOS LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for STERRYBRIDGE AUTOS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 27, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Change of details for Mr Thomas James Dunnell Sterry as a person with significant control on Nov 27, 2025 | 2 pages | PSC04 | ||||||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2024 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Registered office address changed from South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE United Kingdom to The Old Post Office High Street Hartley Wintney Hook RG27 8NZ on Nov 23, 2023 | 1 pages | AD01 | ||||||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Nov 27, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 9 pages | AA | ||||||||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 05, 2022
| 4 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Thomas James Dunnell Sterry on Dec 10, 2019 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Francis Michael Bridgman on Dec 10, 2019 | 2 pages | CH01 | ||||||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Registered office address changed from 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ to South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE on Dec 05, 2018 | 1 pages | AD01 | ||||||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 9 pages | AA | ||||||||||||||||||||||
Who are the officers of STERRYBRIDGE AUTOS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIDGMAN, Francis Michael | Director | High Street Hartley Wintney RG27 8NZ Hook The Old Post Office England | England | British | 155717800003 | |||||
| STERRY, Thomas James Dunnell | Director | High Street Hartley Wintney RG27 8NZ Hook The Old Post Office England | England | British | 155717910002 | |||||
| LUCOCK, Paul Graham | Secretary | Priestley Road RG24 9GZ Basingstoke 4 Millennium House Hampshire England | 191036950001 | |||||||
| LUCOCK, Paul Graham | Secretary | Glyndyfrdwy LL21 9BN Corwen Bryn Gwenallt Dengighshire | British | 155717990001 | ||||||
| KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | 146443070001 |
Who are the persons with significant control of STERRYBRIDGE AUTOS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Francis Michael Bridgman | Apr 06, 2016 | High Street Hartley Wintney RG27 8NZ Hook The Old Post Office England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Thomas James Dunnell Sterry | Apr 06, 2016 | High Street Hartley Wintney RG27 8NZ Hook The Old Post Office England | No |
Nationality: British Country of Residence: England | |||
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