UKBizDB.co.uk

S.J. SPORTSCARS LIMITED

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

This company is commonly known as S.j. Sportscars Limited. The company was founded 25 years ago and was given the registration number 03655315. The firm's registered office is in CREDITON. You can find them at Lotus House Marsh End, Lords Meadow, Crediton, Devon. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:S.J. SPORTSCARS LIMITED
Company Number:03655315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Lotus House Marsh End, Lords Meadow, Crediton, Devon, EX17 1DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lotus House, Marsh End, Lords Meadow, Crediton, United Kingdom, EX17 1DN

Director16 February 2018Active
Lotus House, Marsh End, Lords Meadow, Crediton, United Kingdom, EX17 1DN

Director23 October 1998Active
EX2

Secretary23 October 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary23 October 1998Active
EX2

Director23 October 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director23 October 1998Active

People with Significant Control

S J Sportcars (Crediton) Limited
Notified on:30 June 2023
Status:Active
Country of residence:United Kingdom
Address:Lotus House, Marsh End, Crediton, United Kingdom, EX17 1DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Alan Roberts
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Lotus House, Marsh End, Crediton, United Kingdom, EX17 1DN
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 (7 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
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Second filing notification of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.