1ST STOP CARS LIMITED

Register to unlock more data on OkredoRegister

1ST STOP CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04831780

Incorporation date

14/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank Chambers 1-3 Woodford Avenue, Gants Hill, Essex, Ilford IG2 6UFCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon14/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon21/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/10/2024
Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD to Bank Chambers 1-3 Woodford Avenue Gants Hill Essex Ilford IG2 6UF on 2024-10-18
dot icon18/10/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon07/09/2023
Termination of appointment of Kevin John White as a director on 2023-09-06
dot icon18/08/2023
Notification of Mark John Dolden as a person with significant control on 2023-08-17
dot icon18/08/2023
Notification of Kim Sue Dolden as a person with significant control on 2023-08-17
dot icon18/08/2023
Cessation of Julie Jane White as a person with significant control on 2023-08-17
dot icon18/08/2023
Cessation of Kevin John White as a person with significant control on 2023-08-17
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon14/08/2023
Previous accounting period shortened from 2023-12-31 to 2023-06-30
dot icon14/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/07/2023
Change of details for Mrs Julie Jane White as a person with significant control on 2016-04-06
dot icon18/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon30/06/2023
Appointment of Mr Mark John Dolden as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mrs Kim Susan Dolden as a director on 2023-06-30
dot icon02/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2022
Director's details changed for Mr Kevin John White on 2022-08-16
dot icon16/08/2022
Change of details for Mr Kevin John White as a person with significant control on 2022-08-16
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Change of details for Mrs Julie Jane White as a person with significant control on 2016-04-06
dot icon09/02/2022
Change of details for Mr Kevin John White as a person with significant control on 2022-01-01
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon18/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon20/04/2016
Director's details changed for Kevin John White on 2016-04-06
dot icon26/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon15/07/2014
Director's details changed for Kevin John White on 2014-07-14
dot icon19/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon15/07/2013
Director's details changed for Kevin John White on 2013-01-01
dot icon11/06/2013
Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 2013-06-11
dot icon26/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon24/02/2010
Termination of appointment of Julie White as a secretary
dot icon24/02/2010
Termination of appointment of Julie White as a director
dot icon24/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2009
Return made up to 14/07/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/08/2008
Return made up to 14/07/08; no change of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/10/2007
Return made up to 14/07/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/08/2006
Return made up to 14/07/06; full list of members
dot icon04/07/2006
Registered office changed on 04/07/06 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ
dot icon15/03/2006
New director appointed
dot icon30/01/2006
Registered office changed on 30/01/06 from: harwand house, 187 london road southend-on-sea essex SS1 1PN
dot icon23/07/2005
Return made up to 14/07/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/07/2004
Return made up to 14/07/04; full list of members
dot icon11/05/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon02/10/2003
Ad 09/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon08/08/2003
New secretary appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
Secretary resigned
dot icon08/08/2003
Director resigned
dot icon14/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
127.00K
-
0.00
214.56K
-
2022
7
182.79K
-
0.00
273.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin John White
Director
14/07/2003 - 06/09/2023
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/07/2003 - 13/07/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/07/2003 - 13/07/2003
36021
Mrs Kim Susan Dolden
Director
30/06/2023 - Present
3
Dolden, Mark John
Director
30/06/2023 - Present
14

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 1ST STOP CARS LIMITED

1ST STOP CARS LIMITED is an(a) Active company incorporated on 14/07/2003 with the registered office located at Bank Chambers 1-3 Woodford Avenue, Gants Hill, Essex, Ilford IG2 6UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST STOP CARS LIMITED?

toggle

1ST STOP CARS LIMITED is currently Active. It was registered on 14/07/2003 .

Where is 1ST STOP CARS LIMITED located?

toggle

1ST STOP CARS LIMITED is registered at Bank Chambers 1-3 Woodford Avenue, Gants Hill, Essex, Ilford IG2 6UF.

What does 1ST STOP CARS LIMITED do?

toggle

1ST STOP CARS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for 1ST STOP CARS LIMITED?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-06-30.