Background WavePink WaveYellow Wave

STRATTON ACCIDENT REPAIR CENTRE LIMITED (08739373)

STRATTON ACCIDENT REPAIR CENTRE LIMITED (08739373) is an active UK company. incorporated on 18 October 2013. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. STRATTON ACCIDENT REPAIR CENTRE LIMITED has been registered for 12 years. Current directors include HODGSON, Simon.

Company Number
08739373
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
Unit L3 Green Lane, Stockport, SK6 3LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HODGSON, Simon
SIC Codes
45200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATTON ACCIDENT REPAIR CENTRE LIMITED

STRATTON ACCIDENT REPAIR CENTRE LIMITED is an active company incorporated on 18 October 2013 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. STRATTON ACCIDENT REPAIR CENTRE LIMITED was registered 12 years ago.(SIC: 45200, 82990)

Status

active

Active since 12 years ago

Company No

08739373

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 7 December 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)

Next Due

Due by 21 December 2025
For period ending 7 December 2025

Previous Company Names

STRATTON SMART LIMITED
From: 16 January 2015To: 19 May 2023
SK SMART LTD
From: 18 October 2013To: 16 January 2015
Contact
Address

Unit L3 Green Lane Romiley Stockport, SK6 3LJ,

Previous Addresses

L3 Lancashire House Green Lane Romiley Stockport SK6 3JQ England
From: 5 March 2024To: 16 August 2024
Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY
From: 16 March 2015To: 5 March 2024
141 Union Street Oldham OL1 1TE
From: 18 October 2013To: 16 March 2015
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
May 15
Director Left
Mar 18
Director Left
Mar 18
Funding Round
Mar 20
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Secured
Sept 23
Director Joined
Apr 25
Director Left
Apr 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HODGSON, Simon

Active
Green Lane, StockportSK6 3LJ
Born September 1971
Director
Appointed 15 Apr 2025

DOWNS, Garth

Resigned
Middleton Road, OldhamOL9 9LY
Born September 1970
Director
Appointed 18 Oct 2013
Resigned 07 Sept 2023

HEARD, Anthony John

Resigned
Green Lane, StockportSK6 3LJ
Born September 1981
Director
Appointed 07 Sept 2023
Resigned 15 Apr 2025

HOUGHTON, Stuart Glenn

Resigned
Middleton Road, OldhamOL9 9LY
Born November 1975
Director
Appointed 01 Apr 2015
Resigned 19 Feb 2018

ROBERTS, Neville Lewis

Resigned
Middleton Road, OldhamOL9 9LY
Born February 1968
Director
Appointed 01 Apr 2015
Resigned 19 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2023

Mr Garth Downs

Ceased
Middleton Road, OldhamOL9 9LY
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 07 Sept 2023
Middleton Road, OldhamOL9 9LY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2023
Fundings
Financials
Latest Activities

Filing History

51

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Certificate Change Of Name Company
19 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 August 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Certificate Change Of Name Company
16 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Incorporation Company
18 October 2013
NEWINCIncorporation