Warning: file_put_contents(c/4a9466655ff7acd782cfed723186d2de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sunningdale Motors Limited, SL5 9QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNNINGDALE MOTORS LIMITED

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

This company is commonly known as Sunningdale Motors Limited. The company was founded 46 years ago and was given the registration number 01365367. The firm's registered office is in ASCOT. You can find them at The Galleries, Charters Road, Ascot, Berkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SUNNINGDALE MOTORS LIMITED
Company Number:01365367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1978
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:The Galleries, Charters Road, Ascot, Berkshire, SL5 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Tudor Road, Hampton, TW12 2NG

Secretary28 May 2004Active
Ellis Farm, Ellis Farm Close, Woking, GU22 9QN

Director27 April 1978Active
31 Tudor Road, Hampton, TW12 2NG

Director18 October 1999Active
Woodleigh Cottage Larch Avenue, Ascot, SL5 0AW

Secretary-Active
Tree Tops, Birch Drive, Blackwater, Camberley, GU17 9BY

Secretary18 October 1999Active
Woodleigh Cottage Larch Avenue, Ascot, SL5 0AW

Director01 February 1996Active
85 Old Wokingham Road, Crowthorne, RG11 6LJ

Director-Active

People with Significant Control

Mr John Hart Cook
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:The Galleries, Charters Road, Ascot, England, SL5 9QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Andrew Cook
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Notleigh, Main Road, Dibden, United Kingdom, SO45 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Persons with significant control

Second filing notification of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Address

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

Download
2015-02-19Officers

Change person director company with change date.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.