UKBizDB.co.uk

SIDFORD COMMERCE LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:134 Redbridge, Stantonbury, Milton Keynes, United Kingdom, MK14 6DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director04 May 2022Active
71 Galleons Drive, Barking, United Kingdom, IG11 0FA

Director05 April 2019Active
246, Blackhorse Lane, London, United Kingdom, E17 6AD

Director15 April 2015Active
70 Barnard Crescent, Aylesbury, United Kingdom, HP21 9PW

Director25 September 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Squires Cafe Bar, Caravan Park, Leeds, United Kingdom, LS25 5LX

Director18 April 2017Active
12 Ruscombe Way, Feltham, England, TW14 9NY

Director03 November 2017Active
33 Merrivale Mews, West Drayton, United Kingdom, UB7 7LY

Director10 August 2020Active
20, Green Croft, Bristol, United Kingdom, BS5 7SX

Director05 September 2016Active
33, Boyds Walk, Dukinfield, United Kingdom, SK16 4BG

Director19 December 2014Active
2, Jubilee Road, Plymouth, United Kingdom, PL5 2PG

Director23 September 2014Active
5 Whitewaits, Harlow, United Kingdom, CM20 3LJ

Director15 January 2020Active
134 Redbridge, Stantonbury, Milton Keynes, United Kingdom, MK14 6DJ

Director03 November 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-11-30Dissolution

Dissolution application strike off company.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-15Address

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

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Address

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

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Address

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

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.