UKBizDB.co.uk

SANDWELL COMMERCIAL FINANCE NO. 2 PLC

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

This company is commonly known as Sandwell Commercial Finance No. 2 Plc. The company was founded 18 years ago and was given the registration number 05479884. The firm's registered office is in LONDON. You can find them at Third Floor, 1 King's Arms Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SANDWELL COMMERCIAL FINANCE NO. 2 PLC
Company Number:05479884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Corporate Secretary22 July 2005Active
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Director30 September 2019Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director28 March 2017Active
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Corporate Director22 July 2005Active
Doddinghurst Road, Brentwood, CM15 9EH

Secretary22 July 2005Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary14 June 2005Active
Doddinghurst Road, Brentwood, CM15 9EH

Director22 July 2005Active
Third Floor 1, King's Arms Yard, London, United Kingdom, EC2R 7AF

Director09 March 2017Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director22 July 2005Active
Wilmington Trust Sp Services (London) Limited, Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director01 March 2018Active
Hunter's Moon,, Gentlemans Lane, Ullenhall, Henley-In-Arden, B95 5RR

Director22 July 2005Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director14 June 2005Active
Beechwood 5 Marlborough Avenue, Bromsgrove, B60 2PG

Director10 October 2008Active
154 Nether Street, West Finchley, London, N3 1PG

Director22 July 2005Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director14 June 2005Active
12 Gun Wharf, 130 Wapping High Street, London, E1W 2NH

Director22 July 2005Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director28 February 2008Active

People with Significant Control

Sandwell Finance Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Wilmington Trust Sp Services (London) Limited, Third Floor, London, United Kingdom, EC2R 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-09-05Accounts

Accounts with accounts type full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.