UKBizDB.co.uk

SANDBACH TRUCK AND VAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sandbach Truck And Van Limited. The company was founded 8 years ago and was given the registration number 09690393. The firm's registered office is in SANDBACH. You can find them at Unit 1 Millbuck Way, Springvale Industrial Estate, Sandbach, Cheshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:SANDBACH TRUCK AND VAN LIMITED
Company Number:09690393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Unit 1 Millbuck Way, Springvale Industrial Estate, Sandbach, Cheshire, United Kingdom, CW11 3JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, United Kingdom, CW11 4RQ

Director24 March 2021Active
Unit 1, Millbuck Way, Springvale Industrial Estate, Sandbach, United Kingdom, CW11 3JA

Director29 March 2018Active
Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, United Kingdom, CW11 4RQ

Director23 March 2016Active
Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, United Kingdom, CW11 4RQ

Director16 July 2015Active
Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, United Kingdom, CW11 4RQ

Director16 July 2015Active
Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, United Kingdom, CW11 4RQ

Director16 July 2015Active

People with Significant Control

Aquila Group Holdings Limited
Notified on:06 March 2024
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Wheelock Heath Business Court, Sandbach, United Kingdom, CW11 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Mullaney
Notified on:16 February 2024
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Wheelock Heath Business Court, Sandbach, United Kingdom, CW11 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Mullaney
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Millbuck Way, Sandbach, United Kingdom, CW11 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Anthony Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Wheelock Heath Business Court, Sandbach, United Kingdom, CW11 4RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Capital

Capital return purchase own shares.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Capital

Capital allotment shares.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2020-11-27Address

Change registered office address company with date old address new address.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Capital

Capital allotment shares.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.