STAMFORD CARS UK LIMITED
ASHTON UNDER LYNE

Hellopages » Greater Manchester » Tameside » OL6 7SS

Company number 05628250
Status Active
Incorporation Date 18 November 2005
Company Type Private Limited Company
Address 5 GOOD HOPE MILL, BENTINCK STREET, ASHTON UNDER LYNE, LANCASHIRE, OL6 7SS
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of STAMFORD CARS UK LIMITED are www.stamfordcarsuk.co.uk, and www.stamford-cars-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Stamford Cars Uk Limited is a Private Limited Company. The company registration number is 05628250. Stamford Cars Uk Limited has been working since 18 November 2005. The present status of the company is Active. The registered address of Stamford Cars Uk Limited is 5 Good Hope Mill Bentinck Street Ashton Under Lyne Lancashire Ol6 7ss. The company`s financial liabilities are £31.68k. It is £-48.32k against last year. The cash in hand is £21.97k. It is £7.65k against last year. And the total assets are £21.97k, which is £7.65k against last year. AHMED, Shakeel is a Secretary of the company. SHAIKH, Shakeel Ahmed is a Director of the company. Secretary SHAIKH, Farah has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".


stamford cars uk Key Finiance

LIABILITIES £31.68k
-61%
CASH £21.97k
+53%
TOTAL ASSETS £21.97k
+53%
All Financial Figures

Current Directors

Secretary
AHMED, Shakeel
Appointed Date: 30 January 2013

Director
SHAIKH, Shakeel Ahmed
Appointed Date: 18 November 2005
59 years old

Resigned Directors

Secretary
SHAIKH, Farah
Resigned: 30 January 2013
Appointed Date: 18 November 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005

STAMFORD CARS UK LIMITED Events

12 May 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

26 Apr 2015
Total exemption small company accounts made up to 31 December 2014
15 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

20 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 21 more events
30 Nov 2005
New director appointed
30 Nov 2005
Registered office changed on 30/11/05 from: salim & co, lord house 51 lord street manchester M3 1HE
29 Nov 2005
Director resigned
29 Nov 2005
Secretary resigned
18 Nov 2005
Incorporation