This company is commonly known as Sweetland Automotive Limited. The company was founded 9 years ago and was given the registration number 09302060. The firm's registered office is in HALSTEAD. You can find them at The Maltings, Rosemary Lane, Halstead, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | SWEETLAND AUTOMOTIVE LIMITED |
---|---|---|
Company Number | : | 09302060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2014 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Twyford Industrial Estate, Twyford Road, Bishops Stortford, England, CM23 3LJ | Director | 10 November 2014 | Active |
13 Priory Court, Harlow, England, CM187AX | Secretary | 10 November 2014 | Active |
54, Trinity Road, Halstead, England, CO9 1EB | Director | 01 December 2015 | Active |
Mr Simon Sweetland | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Twyford Industrial Estate, Bishops Stortford, England, CM23 3LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-05 | Resolution | Resolution. | Download |
2021-04-13 | Insolvency | Liquidation disclaimer notice. | Download |
2021-04-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Officers | Change person director company with change date. | Download |
2018-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.