UKBizDB.co.uk

SDC TRAILERS LIMITED

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

This company is commonly known as Sdc Trailers Limited. The company was founded 42 years ago and was given the registration number NI015713. The firm's registered office is in CO ANTRIM. You can find them at 116 Deerpark Road, Toomebridge, Co Antrim, . This company's SIC code is 29202 - Manufacture of trailers and semi-trailers.

Company Information

Name:SDC TRAILERS LIMITED
Company Number:NI015713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1982
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 29202 - Manufacture of trailers and semi-trailers

Office Address & Contact

Registered Address:116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cimc R&D Center, No.2 Gangwan Avenue, Shekou Industrial Estate, Shenzhen, China,

Secretary19 March 2019Active
116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS

Director23 January 2019Active
116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS

Director10 September 2021Active
116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS

Director10 September 2021Active
Cimc R&D Center, No 2 Gangwan Avenue, Shenzhen, China,

Director03 February 2020Active
116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS

Director15 June 2017Active
116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS

Secretary09 April 1982Active
Cimc R&D Center, No.2 Gangwan Avenue, Shekou Industrial Zone, Shenzhen, China,

Secretary24 September 2018Active
Cimc R&D Center, No.2 Gangwan Avenue, Shekou Industrial Zone, China,

Secretary01 October 2017Active
116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS

Director25 March 2010Active
116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS

Director01 September 2000Active
116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS

Director01 April 2005Active
116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS

Director01 September 2000Active
116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS

Director09 April 1982Active
116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS

Director09 April 1982Active
Cimc R&D Center, No 2 Gangwan Avenue, Shekou, Shenzhen, China,

Director19 July 2019Active
Cimc R&D Center, No. 2 Gangwan Avenue, Shekou Industrial Zone, China, 518067

Director24 June 2016Active
Cimc R&D Center, No.2 Gangwan Avenue, Shekou Industrial Zone, China,

Director01 October 2017Active
Cimc R&D Center, No. 2 Gangwan Avenue, Shekou Industrial Zone, Shenzhen, China,

Director13 April 2018Active
Cimc R&D Center, No.2 Gangwan Avenue, Shekou Industrial Zone, Shenzhen, China,

Director24 September 2018Active
116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS

Director06 May 2011Active
Vanguard National Trailer Corp, 289 E.Water Tower Drive, Monon, United States, 47959

Director24 August 2016Active
Cimc Vehicle Europe Gmbh, Apothekerstrasse 3, D-89257 Illertissen, Germany,

Director24 June 2016Active
Cimc R&D Center, No. 2 Gangwan Avenue, Shekou Industrial Zone, China, 518067

Director24 June 2016Active
Cimc R&D Center, No. 2 Gang Wan Avenue, Shekou Industrial Zone, China,

Director01 October 2017Active
Cimc R&D Center, No. 2 Gangwan Avenue, Shekou Industrial Zone, China, 518067

Director24 June 2016Active
Cimc R&D Center, No. 2 Gangwan Avenue, Shekou Industrial Zone, China, 518067

Director24 June 2016Active

People with Significant Control

Cimc Vehicles Uk Limited
Notified on:30 November 2017
Status:Active
Country of residence:Northern Ireland
Address:42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EF
Nature of control:
  • Ownership of shares 75 to 100 percent
China International Marine Containers (Group) Co., Ltd
Notified on:24 June 2016
Status:Active
Country of residence:People's Republic Of China
Address:Cimc R&D Centre, 2 Gangwan Avenue, Shenzhen, People's Republic Of China,
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 (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
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Auditors

Auditors resignation company.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.