Company NameStamford Cars UK Limited
DirectorShakeel Ahmed Shaikh
Company StatusActive
Company Number05628250
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Shakeel Ahmed Shaikh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Southwell Gardens
Ashton Under Lyne
Lancashire
OL6 8XS
Secretary NameMr Shakeel Ahmed
StatusCurrent
Appointed30 January 2013(7 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address4 Truro Avenue
Ashton-Under-Lyne
Lancashire
OL6 8DA
Secretary NameFarah Shaikh
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Southwell Gardens
Ashton Under Lyne
Lancashire
OL6 8XS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0161 3394411
Telephone regionManchester

Location

Registered Address149 Cavendish Street
Ashton-Under-Lyne
OL6 7TZ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

50 at £1Shakeel Ahmed
50.00%
Ordinary
50 at £1Shakeel Ahmed Shaikh
50.00%
Ordinary

Financials

Year2014
Net Worth£42,602
Cash£25,221
Current Liabilities£112,126

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 2 days from now)

Filing History

10 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
19 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 October 2018Registered office address changed from 5 Good Hope Mill Bentinck Street Ashton Under Lyne Lancashire OL6 7SS to 149 Cavendish Street Ashton-Under-Lyne OL6 7TZ on 2 October 2018 (1 page)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 January 2013Appointment of Mr Shakeel Ahmed as a secretary (2 pages)
30 January 2013Termination of appointment of Farah Shaikh as a secretary (1 page)
30 January 2013Termination of appointment of Farah Shaikh as a secretary (1 page)
30 January 2013Appointment of Mr Shakeel Ahmed as a secretary (2 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Shakeel Ahmed Shaikh on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Shakeel Ahmed Shaikh on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Shakeel Ahmed Shaikh on 2 October 2009 (2 pages)
4 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 February 2009Return made up to 18/11/08; full list of members (3 pages)
5 February 2009Return made up to 18/11/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 February 2008Return made up to 18/11/07; full list of members (3 pages)
28 February 2008Return made up to 18/11/07; full list of members (3 pages)
11 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
10 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
18 December 2006Return made up to 18/11/06; full list of members (6 pages)
18 December 2006Return made up to 18/11/06; full list of members (6 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: salim & co, lord house 51 lord street manchester M3 1HE (1 page)
30 November 2005Registered office changed on 30/11/05 from: salim & co, lord house 51 lord street manchester M3 1HE (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned (1 page)
18 November 2005Incorporation (6 pages)
18 November 2005Incorporation (6 pages)