UKBizDB.co.uk

SDR AUTOS LIMITED

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

This company is commonly known as Sdr Autos Limited. The company was founded 20 years ago and was given the registration number 05077269. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SDR AUTOS LIMITED
Company Number:05077269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director01 April 2014Active
4a Kingfisher Court, Brambleside, Bellbrook Business Park, Uckfield, United Kingdom, TN22 1QQ

Director01 August 2018Active
4a Kingfisher Court, Brambleside, Bellbrook Business Park, Uckfield, United Kingdom, TN22 1QQ

Director01 August 2018Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director01 June 2014Active
Teelings Cottage, Coopers Green, Uckfield, TN22 3AA

Secretary18 March 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 March 2004Active
Sheerland, Blackness Road, Crowborough, TN6 2NB

Director01 April 2005Active
Wingrove, Queens Road, Crowborough, TN6 1EL

Director01 June 2004Active
Wingrove, Queens Road, Crowborough, TN6 1EL

Director18 March 2004Active
3 Luxford Road, Crowborough, TN6 2XQ

Director01 June 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 March 2004Active

People with Significant Control

Mr Luke Bookham
Notified on:10 August 2018
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Gerard Mcknight
Notified on:10 August 2018
Status:Active
Date of birth:October 1971
Nationality:Irish
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Rycraft
Notified on:10 August 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Duffell
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Wingrove, Queens Road, Crowborough, England, TN6 1EL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.