Company NameB. Stapleton & Son Limited
DirectorMatthew Stapleton
Company StatusActive
Company Number06511559
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 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

Directors

Director NameMr Matthew Stapleton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address58 Barrow Lane
Cheshunt
Hertfordshire
EN7 5LR
Secretary NameMr Matthew Stapleton
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address58 Barrow Lane
Cheshunt
Hertfordshire
EN7 5LR
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitebstapletonandson.com

Location

Registered AddressUnit 9 Parkend
Harlow Business Park
Harlow
Essex
CM19 5QF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

1 at £1Matthew Stapleton
100.00%
Ordinary

Financials

Year2014
Net Worth-£237,875
Cash£1,341
Current Liabilities£316,448

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

27 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
15 May 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
27 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
7 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
29 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
29 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
7 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption full accounts made up to 28 February 2012 (12 pages)
28 November 2012Total exemption full accounts made up to 28 February 2012 (12 pages)
15 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
1 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Matthew Stapleton on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Matthew Stapleton on 1 January 2010 (2 pages)
11 January 2010Registered office address changed from 58 Barrow Lane Cheshunt Hertfordshire EN7 5LR on 11 January 2010 (1 page)
11 January 2010Annual return made up to 21 February 2009 with a full list of shareholders (3 pages)
11 January 2010Registered office address changed from 58 Barrow Lane Cheshunt Hertfordshire EN7 5LR on 11 January 2010 (1 page)
11 January 2010Annual return made up to 21 February 2009 with a full list of shareholders (3 pages)
12 June 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
12 June 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
31 October 2008Registered office changed on 31/10/2008 from c/o accountancy & book-keeping services 31 wilga road, welwyn herts AL6 9PT (1 page)
31 October 2008Registered office changed on 31/10/2008 from c/o accountancy & book-keeping services 31 wilga road, welwyn herts AL6 9PT (1 page)
31 October 2008Director and secretary appointed matthew stapleton (2 pages)
31 October 2008Director and secretary appointed matthew stapleton (2 pages)
7 March 2008Appointment terminated director highstone directors LIMITED (1 page)
7 March 2008Appointment terminated director highstone directors LIMITED (1 page)
4 March 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
4 March 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
21 February 2008Incorporation (14 pages)
21 February 2008Incorporation (14 pages)