Company NameStanford Coachworks (SX) Ltd
DirectorsJulian Charles Rider and Lee Christopher Wiggins
Company StatusActive
Company Number04427612
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)
Previous NameL & M Auto Design Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMr Julian Charles Rider
NationalityBritish
StatusCurrent
Appointed20 June 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elmhurst Avenue
Benfleet
Essex
SS7 5RY
Director NameMr Julian Charles Rider
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(1 year, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elmhurst Avenue
Benfleet
Essex
SS7 5RY
Director NameMr Lee Christopher Wiggins
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(1 year, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Malvina
Horndon On The Hill
Essex
SS17 8QD
Director NameGeorgina Rider
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Westwater
Benfleet
Essex
SS7 5TE
Director NameTara Stephenson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address6e Ferndale Crescent
Canvey Island
Essex
SS8 0AR
Secretary NameTara Stephenson
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address6e Ferndale Crescent
Canvey Island
Essex
SS8 0AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lee Wiggins
45.45%
Ordinary
10 at £1Julian Charles Rider
4.55%
Ordinary B
10 at £1Lee Wiggins
4.55%
Ordinary A
50 at £1Georgina Rider
22.73%
Ordinary
50 at £1Julian Charles Rider
22.73%
Ordinary

Financials

Year2014
Net Worth£130,765
Cash£151,270
Current Liabilities£166,992

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

16 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
27 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 October 2016Registered office address changed from 12 High Street Stanford-Le-Hope SS17 0EY England to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 220
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 220
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 220
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Bus Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Bus Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
12 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
3 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (5 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 May 2008Return made up to 30/04/08; full list of members (5 pages)
18 March 2008Director and secretary's change of particulars / julian rider / 26/02/2008 (1 page)
19 February 2008Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
19 February 2008Registered office changed on 19/02/08 from: grover house grover walk corringham essex SS17 7LS (1 page)
3 May 2007Return made up to 30/04/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
18 January 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
24 October 2006Return made up to 30/04/06; full list of members (4 pages)
3 October 2006Ad 01/05/05--------- £ si [email protected]=10 £ ic 200/210 (1 page)
3 October 2006Ad 01/05/05--------- £ si [email protected]=10 £ ic 210/220 (1 page)
15 May 2006Ad 01/05/05--------- £ si [email protected]=67 £ ic 133/200 (1 page)
15 May 2006Ad 01/05/05--------- £ si [email protected]=17 £ ic 99/116 (1 page)
15 May 2006Ad 01/05/05--------- £ si [email protected]=17 £ ic 116/133 (1 page)
27 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
20 May 2005Return made up to 30/04/05; full list of members (7 pages)
15 April 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
30 March 2004New director appointed (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (1 page)
30 March 2004Director resigned (1 page)
29 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
12 August 2003Return made up to 30/04/03; full list of members (6 pages)
5 August 2003Ad 01/08/02--------- £ si 99@1=99 £ ic 100/199 (2 pages)
21 July 2003Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
30 April 2002Incorporation (19 pages)