UKBizDB.co.uk

SIDETRACKER ENGINEERING LIMITED

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

This company is commonly known as Sidetracker Engineering Limited. The company was founded 61 years ago and was given the registration number 00758051. The firm's registered office is in NR. CHESTERFIELD.. You can find them at Station Road Industrial Estate, Clowne, Nr. Chesterfield., . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:SIDETRACKER ENGINEERING LIMITED
Company Number:00758051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1963
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Station Road Industrial Estate, Clowne, Nr. Chesterfield., S43 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station Road Industrial Estate, Clowne, Nr. Chesterfield., S43 4AB

Secretary28 March 2022Active
Station Road Industrial Estate, Clowne, Nr. Chesterfield., S43 4AB

Director28 March 2022Active
Station Road Industrial Estate, Clowne, Nr. Chesterfield., S43 4AB

Director28 March 2022Active
Station Road Industrial Estate, Clowne, Nr. Chesterfield., S43 4AB

Director28 March 2022Active
22 Common Road, Thorpe Salvin, Worksop, S80 3JJ

Secretary-Active
Station Road Industrial Estate, Clowne, Nr. Chesterfield., S43 4AB

Secretary01 August 2018Active
44, Back Lane, Palterton, Chesterfield, England, S44 6UN

Director20 July 2015Active
44, Back Lane, Palterton, Chesterfield, England, S44 6UN

Director20 July 2015Active
22 Common Road, Thorpe Salvin, Worksop, S80 3JJ

Director-Active
Keepers Hollow, Welbeck Rd, Bolsover, Chesterfield, S44 6XF

Director-Active
22 Common Road, Thorpe Salvin, Worksop, S80 3JJ

Director-Active
Station Road Industrial Estate, Clowne, Nr. Chesterfield., S43 4AB

Director15 July 2015Active

People with Significant Control

Penny Hydraulics Limited
Notified on:22 March 2022
Status:Active
Country of residence:England
Address:Penny Hydraulics Ltd, Station Road, Chesterfield, England, S43 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Russell Allen
Notified on:22 July 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Station Road Industrial Estate, Nr. Chesterfield., S43 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr. Sam Dobson
Notified on:01 July 2016
Status:Active
Date of birth:March 1994
Nationality:British
Address:Station Road Industrial Estate, Nr. Chesterfield., S43 4AB
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
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Accounts

Accounts with accounts type small.

Download
2023-01-27Accounts

Accounts with accounts type small.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Change account reference date company previous shortened.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Accounts

Change account reference date company previous shortened.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person secretary company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.