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.
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 | : |
|
Registered Address | : | Nso Associates Llp, 75 Springfield Road, Chelmsford, Essex, CM2 6JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 31 March 2023 | Active |
Holly House Main Road, Ford End, Chelmsford, CM3 1LL | Secretary | 15 March 2006 | Active |
The Poplars Buckwyns, Billericay, CM12 0TN | Secretary | - | Active |
Bramble Cottage, Hackmans Lane, Cock Clarks, Purliegh, CM3 6RE | Secretary | 01 October 1993 | Active |
Luggards Cottage, Hackmans Lane, Cock Clarks, CM3 6RE | Secretary | 01 October 1993 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Secretary | 07 February 2014 | Active |
The Shrubberies, Writtle, CM1 3NJ | Secretary | 31 August 2007 | Active |
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 | Director | 01 October 1993 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 01 October 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination secretary company with name termination date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Change person secretary company with change date. | Download |
2021-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.