UKBizDB.co.uk

SOUTH CAVE TRACTORS LIMITED

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

This company is commonly known as South Cave Tractors Limited. The company was founded 18 years ago and was given the registration number 05668085. The firm's registered office is in BROUGH. You can find them at Common Lane, Newport, Brough, East Yorkshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:SOUTH CAVE TRACTORS LIMITED
Company Number:05668085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Common Lane, Newport, Brough, East Yorkshire, HU15 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner House, Main Street, Green Lane, East Cottingwith, York, United Kingdom, YO42 4TN

Secretary26 January 2006Active
Corner House, Main Street, Green Lane, East Cottingwith, York, United Kingdom, YO42 4TN

Director26 January 2006Active
Corner House Main Street, Green Lane, East Cottingwith, York, United Kingdom, YO42 4TN

Director26 January 2006Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary06 January 2006Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director06 January 2006Active

People with Significant Control

Mrs Tracey Levitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Corner House, Main Street, Green Lane, York, England, YO42 4TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Levitt
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Corner House, Main Street, Green Lane, York, England, YO42 4TN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Officers

Change person director company with change date.

Download
2015-05-15Officers

Change person secretary company with change date.

Download
2015-05-15Officers

Change person director company with change date.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.