STRATSTONE SPORTS CARS LIMITED

Register to unlock more data on OkredoRegister

STRATSTONE SPORTS CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02569495

Incorporation date

19/12/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2023)
dot icon23/03/2026
Registered office address changed from Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR England to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-23
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon07/08/2025
Change of details for Lancaster Plc as a person with significant control on 2025-08-07
dot icon02/04/2025
Registration of charge 025694950003, created on 2025-04-01
dot icon07/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon02/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/09/2024
Termination of appointment of Philip Daniel Wilbraham as a director on 2024-09-23
dot icon13/09/2024
Appointment of Mr Richard James Maloney as a director on 2024-09-02
dot icon12/09/2024
Appointment of Mr Richard John Thomas as a director on 2024-09-02
dot icon16/07/2024
Certificate of change of name
dot icon11/07/2024
Registration of charge 025694950002, created on 2024-07-09
dot icon03/06/2024
Registered office address changed from C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom to Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2024-06-03
dot icon26/03/2024
Appointment of Mr Richard James Maloney as a secretary on 2024-03-25
dot icon26/03/2024
Termination of appointment of Mark Finch as a secretary on 2024-03-25
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon18/09/2023
Registration of charge 025694950001, created on 2023-09-15
dot icon23/08/2023
Secretary's details changed for Mark Finch on 2023-02-01
dot icon22/08/2023
Director's details changed for Mr David Neil Williamson on 2023-02-01
dot icon22/08/2023
Director's details changed for Mr David Neil Williamson on 2023-02-01
dot icon25/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/07/2023
Termination of appointment of David John Muir as a director on 2023-06-30
dot icon26/06/2023
Appointment of Mr Philip Daniel Wilbraham as a director on 2023-06-21
dot icon13/02/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon31/01/2023
Registered office address changed from 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA on 2023-02-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banham, Gillian
Director
12/12/2002 - 29/05/2004
25
Bishop, Matthew
Director
01/04/2016 - 01/01/2019
85
MATHESON & CO LIMITED
Corporate Secretary
18/09/1998 - 30/06/2004
66
Muir, David John
Director
01/01/2019 - 30/06/2023
89
Herbert, Mark Philip
Director
24/07/2007 - 09/07/2015
185

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRATSTONE SPORTS CARS LIMITED

STRATSTONE SPORTS CARS LIMITED is an(a) Active company incorporated on 19/12/1990 with the registered office located at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR. There are currently 4 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 STRATSTONE SPORTS CARS LIMITED?

toggle

STRATSTONE SPORTS CARS LIMITED is currently Active. It was registered on 19/12/1990 .

Where is STRATSTONE SPORTS CARS LIMITED located?

toggle

STRATSTONE SPORTS CARS LIMITED is registered at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR.

What does STRATSTONE SPORTS CARS LIMITED do?

toggle

STRATSTONE SPORTS CARS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for STRATSTONE SPORTS CARS LIMITED?

toggle

The latest filing was on 23/03/2026: Registered office address changed from Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR England to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-23.