UKBizDB.co.uk

SANDICLIFFE LIMITED

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

This company is commonly known as Sandicliffe Limited. The company was founded 28 years ago and was given the registration number 03193805. The firm's registered office is in LOUGHBOROUGH. You can find them at 155-185 Derby Road, , Loughborough, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:SANDICLIFFE LIMITED
Company Number:03193805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:155-185 Derby Road, Loughborough, England, LE11 5HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155-185, Derby Road, Loughborough, England, LE11 5HN

Secretary03 June 1996Active
155-185, Derby Road, Loughborough, England, LE11 5HN

Director13 October 2021Active
155-185, Derby Road, Loughborough, England, LE11 5HN

Director03 June 1996Active
155-185, Derby Road, Loughborough, England, LE11 5HN

Director03 June 1996Active
155-185, Derby Road, Loughborough, England, LE11 5HN

Director26 August 2015Active
155-185, Derby Road, Loughborough, England, LE11 5HN

Director03 June 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary02 May 1996Active
155-185, Derby Road, Loughborough, England, LE11 5HN

Director03 June 1996Active
155-185, Derby Road, Loughborough, England, LE11 5HN

Director01 February 2017Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director02 May 1996Active
154 Welford Road, Leicester, LE2 6BW

Director23 December 2009Active
154 Welford Road, Leicester, LE2 6BW

Director03 June 1996Active

People with Significant Control

Sandicliffe Motor Holdings Ltd
Notified on:14 November 2022
Status:Active
Country of residence:England
Address:152, Nottingham Road, Nottingham, England, NG9 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sandicliffe Garage Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sandicliffe, Nottingham Road, Nottingham, England, NG9 8AU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.