Company Name1st Stop Cars Limited
DirectorKevin John White
Company StatusActive
Company Number04831780
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Kevin John White
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleGarage Owner
Country of ResidenceEngland
Correspondence Address32 Clarence Street
Southend-On-Sea
SS1 1BD
Secretary NameJulie Jane White
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Ashingdon Heights
Ashingdon
Essex
SS4 3TH
Director NameJulie Jane White
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address49 Ashingdon Heights
Ashingdon
Essex
SS4 3TH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website1ststopcars.co.uk
Telephone01702 544284
Telephone regionSouthend-on-Sea

Location

Registered Address32 Clarence Street
Southend-On-Sea
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Kevin John White
60.00%
Ordinary
40 at £1Julie Jane White
40.00%
Ordinary

Financials

Year2014
Net Worth-£38,024
Cash£17,639
Current Liabilities£80,412

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

7 September 2023Termination of appointment of Kevin John White as a director on 6 September 2023 (1 page)
18 August 2023Cessation of Julie Jane White as a person with significant control on 17 August 2023 (1 page)
18 August 2023Notification of Mark John Dolden as a person with significant control on 17 August 2023 (2 pages)
18 August 2023Notification of Kim Sue Dolden as a person with significant control on 17 August 2023 (2 pages)
18 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
18 August 2023Cessation of Kevin John White as a person with significant control on 17 August 2023 (1 page)
14 August 2023Previous accounting period shortened from 31 December 2023 to 30 June 2023 (1 page)
14 August 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
20 July 2023Change of details for Mrs Julie Jane White as a person with significant control on 6 April 2016 (2 pages)
18 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
30 June 2023Appointment of Mr Mark John Dolden as a director on 30 June 2023 (2 pages)
30 June 2023Appointment of Mrs Kim Susan Dolden as a director on 30 June 2023 (2 pages)
2 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 August 2022Director's details changed for Mr Kevin John White on 16 August 2022 (2 pages)
16 August 2022Change of details for Mr Kevin John White as a person with significant control on 16 August 2022 (2 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 February 2022Change of details for Mrs Julie Jane White as a person with significant control on 6 April 2016 (2 pages)
9 February 2022Change of details for Mr Kevin John White as a person with significant control on 1 January 2022 (2 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
20 April 2016Director's details changed for Kevin John White on 6 April 2016 (2 pages)
20 April 2016Director's details changed for Kevin John White on 6 April 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Director's details changed for Kevin John White on 14 July 2014 (2 pages)
15 July 2014Director's details changed for Kevin John White on 14 July 2014 (2 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Director's details changed for Kevin John White on 1 January 2013 (2 pages)
15 July 2013Director's details changed for Kevin John White on 1 January 2013 (2 pages)
15 July 2013Director's details changed for Kevin John White on 1 January 2013 (2 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
11 June 2013Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 11 June 2013 (1 page)
11 June 2013Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 11 June 2013 (1 page)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 February 2010Termination of appointment of Julie White as a secretary (1 page)
24 February 2010Termination of appointment of Julie White as a director (1 page)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 February 2010Termination of appointment of Julie White as a director (1 page)
24 February 2010Termination of appointment of Julie White as a secretary (1 page)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 August 2008Return made up to 14/07/08; no change of members (3 pages)
28 August 2008Return made up to 14/07/08; no change of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 October 2007Return made up to 14/07/07; full list of members (7 pages)
3 October 2007Return made up to 14/07/07; full list of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 August 2006Return made up to 14/07/06; full list of members (7 pages)
7 August 2006Return made up to 14/07/06; full list of members (7 pages)
4 July 2006Registered office changed on 04/07/06 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
4 July 2006Registered office changed on 04/07/06 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
30 January 2006Registered office changed on 30/01/06 from: harwand house, 187 london road southend-on-sea essex SS1 1PN (1 page)
30 January 2006Registered office changed on 30/01/06 from: harwand house, 187 london road southend-on-sea essex SS1 1PN (1 page)
23 July 2005Return made up to 14/07/05; full list of members (6 pages)
23 July 2005Return made up to 14/07/05; full list of members (6 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 July 2004Return made up to 14/07/04; full list of members (6 pages)
12 July 2004Return made up to 14/07/04; full list of members (6 pages)
11 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
11 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
2 October 2003Ad 09/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2003Ad 09/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Secretary resigned (1 page)
14 July 2003Incorporation (19 pages)
14 July 2003Incorporation (19 pages)