UKBizDB.co.uk

SARDAFINE LIMITED

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

This company is commonly known as Sardafine Limited. The company was founded 49 years ago and was given the registration number 01206081. The firm's registered office is in CHELMSFORD. You can find them at Nso Associates Llp, 75 Springfield Road, Chelmsford, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SARDAFINE LIMITED
Company Number:01206081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1975
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Nso Associates Llp, 75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director31 March 2023Active
Holly House Main Road, Ford End, Chelmsford, CM3 1LL

Secretary15 March 2006Active
The Poplars Buckwyns, Billericay, CM12 0TN

Secretary-Active
Bramble Cottage, Hackmans Lane, Cock Clarks, Purliegh, CM3 6RE

Secretary01 October 1993Active
Luggards Cottage, Hackmans Lane, Cock Clarks, CM3 6RE

Secretary01 October 1993Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Secretary07 February 2014Active
The Shrubberies, Writtle, CM1 3NJ

Secretary31 August 2007Active
The Poplars Buckwyns, Billericay, CM12 0TN

Director-Active
The Poplars Buckwyns, Billericay, CM12 0TN

Director-Active
Bramble Cottage, Hackmans Lane, Cock Clarks, Purliegh, CM3 6RE

Director01 October 1993Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director01 October 1993Active

People with Significant Control

Mr Paul Lawrence Aston
Notified on:31 March 2023
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Hughes
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Change person secretary company with change date.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.