Company NameSTC Sales And Leasing Limited
DirectorGareth Anthony Hardy
Company StatusActive
Company Number05085895
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Gareth Anthony Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(same day as company formation)
RoleGeneral Manager Commercial
Country of ResidenceEngland
Correspondence AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Secretary NameMiss Emma Jayne Porter
StatusCurrent
Appointed31 July 2014(10 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Secretary NameDeborah Hardy
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleSk22 4ru
Correspondence AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitestcrentalsandsales.co.uk
Telephone0161 4949241
Telephone regionManchester

Location

Registered AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Stc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,139
Cash£2
Current Liabilities£1,113,038

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return26 March 2024 (1 month, 3 weeks ago)
Next Return Due9 April 2025 (10 months, 3 weeks from now)

Charges

29 August 2011Delivered on: 3 September 2011
Persons entitled: Ing Lease (UK) LTD

Classification: Long term licence to sub-let (with security)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the sub-letting agreements entered into by you from time to time and the benefit of all guarantees, indemnities, negotiable instruments and securities see image for full details.
Outstanding
25 March 2008Delivered on: 12 April 2008
Persons entitled: Ing Lease (UK) LTD

Classification: Long term licence to sub-let (with security)
Secured details: All monies due or to become due from the company formerly known as stc fleet services limited to the chargee on any account whatsoever.
Particulars: Assets funded from time to time with ing lease (UK) LTD see image for full details.
Outstanding
14 February 2006Delivered on: 15 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 April 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
26 January 2023Accounts for a small company made up to 30 April 2022 (9 pages)
4 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
27 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
29 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 September 2015Auditor's resignation (1 page)
24 September 2015Auditor's resignation (1 page)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
3 March 2015Audit exemption subsidiary accounts made up to 30 April 2014 (7 pages)
3 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page)
3 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (28 pages)
3 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page)
3 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (28 pages)
3 March 2015Audit exemption subsidiary accounts made up to 30 April 2014 (7 pages)
11 February 2015Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
11 February 2015Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
1 August 2014Appointment of Miss Emma Jayne Porter as a secretary on 31 July 2014 (2 pages)
1 August 2014Appointment of Miss Emma Jayne Porter as a secretary on 31 July 2014 (2 pages)
31 July 2014Termination of appointment of Deborah Hardy as a secretary on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Deborah Hardy as a secretary on 31 July 2014 (1 page)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
14 February 2012Company name changed stc rentals and sales LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Company name changed stc rentals and sales LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2012Full accounts made up to 30 April 2011 (8 pages)
2 February 2012Full accounts made up to 30 April 2011 (8 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 June 2010Secretary's details changed for Deborah Hardy on 14 June 2010 (1 page)
14 June 2010Director's details changed for Mr Gareth Anthony Hardy on 14 June 2010 (2 pages)
14 June 2010Secretary's details changed for Deborah Hardy on 14 June 2010 (1 page)
14 June 2010Director's details changed for Mr Gareth Anthony Hardy on 14 June 2010 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
9 April 2009Return made up to 26/03/09; full list of members (3 pages)
9 April 2009Return made up to 26/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
29 December 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2008Return made up to 26/03/08; full list of members (3 pages)
4 April 2008Return made up to 26/03/08; full list of members (3 pages)
27 March 2008Company name changed stc fleet services LIMITED\certificate issued on 01/04/08 (2 pages)
27 March 2008Company name changed stc fleet services LIMITED\certificate issued on 01/04/08 (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 26/03/07; full list of members (6 pages)
24 April 2007Return made up to 26/03/07; full list of members (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
30 August 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 April 2006Return made up to 26/03/06; full list of members (6 pages)
12 April 2006Return made up to 26/03/06; full list of members (6 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
16 September 2005Company name changed stc (birkenhead) LIMITED\certificate issued on 16/09/05 (2 pages)
16 September 2005Company name changed stc (birkenhead) LIMITED\certificate issued on 16/09/05 (2 pages)
1 April 2005Return made up to 26/03/05; full list of members (6 pages)
1 April 2005Return made up to 26/03/05; full list of members (6 pages)
14 April 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
14 April 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Registered office changed on 01/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New director appointed (2 pages)
26 March 2004Incorporation (12 pages)
26 March 2004Incorporation (12 pages)