STAR TRACTOR AND MOTOR OIL COMPANY LIMITED
BREDBURY STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 2QE

Company number 00612177
Status Active
Incorporation Date 1 October 1958
Company Type Private Limited Company
Address OLD MOOR ROAD, OFF ASHTON ROAD, BREDBURY STOCKPORT, CHESHIRE, SK6 2QE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 41,300 . The most likely internet sites of STAR TRACTOR AND MOTOR OIL COMPANY LIMITED are www.startractorandmotoroilcompany.co.uk, and www.star-tractor-and-motor-oil-company.co.uk. The predicted number of employees is 100 to 110. The company’s age is sixty-six years and twelve months. Star Tractor and Motor Oil Company Limited is a Private Limited Company. The company registration number is 00612177. Star Tractor and Motor Oil Company Limited has been working since 01 October 1958. The present status of the company is Active. The registered address of Star Tractor and Motor Oil Company Limited is Old Moor Road Off Ashton Road Bredbury Stockport Cheshire Sk6 2qe. The company`s financial liabilities are £332.7k. It is £-94.58k against last year. The cash in hand is £20.9k. It is £12.33k against last year. And the total assets are £3191.85k, which is £47.83k against last year. DOYLE, Michael John is a Secretary of the company. DOYLE, Michael John is a Director of the company. HATHERALL, Christian John is a Director of the company. Secretary HATHERALL, Elizabeth has been resigned. Director HATHERALL, Alex John has been resigned. Director HATHERALL, Elizabeth has been resigned. The company operates in "Freight transport by road".


star tractor and motor oil company Key Finiance

LIABILITIES £332.7k
-23%
CASH £20.9k
+143%
TOTAL ASSETS £3191.85k
+1%
All Financial Figures

Current Directors

Secretary
DOYLE, Michael John
Appointed Date: 10 July 2008

Director
DOYLE, Michael John
Appointed Date: 10 July 2008
50 years old

Director
HATHERALL, Christian John
Appointed Date: 02 December 2002
49 years old

Resigned Directors

Secretary
HATHERALL, Elizabeth
Resigned: 10 July 2008

Director
HATHERALL, Alex John
Resigned: 10 July 2008
82 years old

Director
HATHERALL, Elizabeth
Resigned: 10 July 2008
79 years old

Persons With Significant Control

Mr Michael John Doyle
Notified on: 1 June 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christian John Hatherall
Notified on: 1 June 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAR TRACTOR AND MOTOR OIL COMPANY LIMITED Events

06 Feb 2017
Confirmation statement made on 14 November 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 41,300

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
24 Sep 1987
Return made up to 28/08/87; full list of members

18 Dec 1986
Particulars of mortgage/charge

27 Nov 1986
Registered office changed on 27/11/86 from: 56 rainow rd macclesfield cheshire

20 Nov 1986
Accounts for a small company made up to 31 October 1985

20 Nov 1986
Return made up to 22/04/86; full list of members

STAR TRACTOR AND MOTOR OIL COMPANY LIMITED Charges

19 June 2009
Debenture
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 March 2008
Debenture
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2002
Legal charge
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Total Fina Elf UK Limited
Description: Old moor road bredbury stockport t/n's GM4560 and GM424580.
11 December 1986
Mortgage debenture
Delivered: 18 December 1986
Status: Satisfied on 22 June 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 June 1986
Legal mortgage
Delivered: 13 June 1986
Status: Satisfied on 22 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H & l/h property situate in thorp street macclesfield…