This company is commonly known as Sidford Commerce Ltd. The company was founded 9 years ago and was given the registration number 09204691. The firm's registered office is in MILTON KEYNES. You can find them at 134 Redbridge, Stantonbury, Milton Keynes, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SIDFORD COMMERCE LTD |
---|---|---|
Company Number | : | 09204691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2014 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 134 Redbridge, Stantonbury, Milton Keynes, United Kingdom, MK14 6DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 04 May 2022 | Active |
71 Galleons Drive, Barking, United Kingdom, IG11 0FA | Director | 05 April 2019 | Active |
246, Blackhorse Lane, London, United Kingdom, E17 6AD | Director | 15 April 2015 | Active |
70 Barnard Crescent, Aylesbury, United Kingdom, HP21 9PW | Director | 25 September 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
Squires Cafe Bar, Caravan Park, Leeds, United Kingdom, LS25 5LX | Director | 18 April 2017 | Active |
12 Ruscombe Way, Feltham, England, TW14 9NY | Director | 03 November 2017 | Active |
33 Merrivale Mews, West Drayton, United Kingdom, UB7 7LY | Director | 10 August 2020 | Active |
20, Green Croft, Bristol, United Kingdom, BS5 7SX | Director | 05 September 2016 | Active |
33, Boyds Walk, Dukinfield, United Kingdom, SK16 4BG | Director | 19 December 2014 | Active |
2, Jubilee Road, Plymouth, United Kingdom, PL5 2PG | Director | 23 September 2014 | Active |
5 Whitewaits, Harlow, United Kingdom, CM20 3LJ | Director | 15 January 2020 | Active |
134 Redbridge, Stantonbury, Milton Keynes, United Kingdom, MK14 6DJ | Director | 03 November 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 04 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Nico Rawlinson | ||
Notified on | : | 03 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 134 Redbridge, Stantonbury, Milton Keynes, United Kingdom, MK14 6DJ |
Nature of control | : |
|
Mr Craig Hagley | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Merrivale Mews, West Drayton, United Kingdom, UB7 7LY |
Nature of control | : |
|
Mr Raymond Muvangua | ||
Notified on | : | 15 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Whitewaits, Harlow, United Kingdom, CM20 3LJ |
Nature of control | : |
|
Mr Michael Adeyinka | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71 Galleons Drive, Barking, United Kingdom, IG11 0FA |
Nature of control | : |
|
Mr Jerome John Baker | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70 Barnard Crescent, Aylesbury, United Kingdom, HP21 9PW |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Jordan Gibbons | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Ruscombe Way, Feltham, England, TW14 9NY |
Nature of control | : |
|
Mr Graham Fielding | ||
Notified on | : | 18 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Squires Cafe Bar, Caravan Park, Leeds, United Kingdom, LS25 5LX |
Nature of control | : |
|
Abdiaziz Halane | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1997 |
Nationality | : | Somali |
Country of residence | : | United Kingdom |
Address | : | Squires Cafe Caravan Park, Newthorpe Lane, Leeds, United Kingdom, LS25 5LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-11-30 | Dissolution | Dissolution application strike off company. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.