Sandicliffe Limited LOUGHBOROUGH


Sandicliffe started in year 1996 as Private Limited Company with registration number 03193805. The Sandicliffe company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Loughborough at 155-185 Derby Road. Postal code: LE11 5HN. Since February 18, 2008 Sandicliffe Limited is no longer carrying the name Sandicliffe Of Leicester.

At present there are 5 directors in the the company, namely Stephanie A., Paul W. and Nicholas W. and others. In addition one secretary - Nicholas W. - is with the firm. As of 14 May 2024, there were 4 ex directors - Darren B., Reginald T. and others listed below. There were no ex secretaries.

This company operates within the NG9 8AU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1082402 . It is located at 127 Nottingham Road, Stapleford, Nottingham with a total of 4 cars.

Sandicliffe Limited Address / Contact

Office Address 155-185 Derby Road
Town Loughborough
Post code LE11 5HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03193805
Date of Incorporation Thu, 2nd May 1996
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Stephanie A.

Position: Director

Appointed: 13 October 2021

Paul W.

Position: Director

Appointed: 26 August 2015

Nicholas W.

Position: Director

Appointed: 03 June 1996

Thomas B.

Position: Director

Appointed: 03 June 1996

Richard W.

Position: Director

Appointed: 03 June 1996

Nicholas W.

Position: Secretary

Appointed: 03 June 1996

Darren B.

Position: Director

Appointed: 01 February 2017

Resigned: 20 March 2020

Reginald T.

Position: Director

Appointed: 23 December 2009

Resigned: 01 March 2018

John W.

Position: Director

Appointed: 03 June 1996

Resigned: 30 January 2017

Thomas B.

Position: Director

Appointed: 03 June 1996

Resigned: 05 May 2019

Fncs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 1996

Resigned: 03 June 1996

Fncs Limited

Position: Corporate Nominee Director

Appointed: 02 May 1996

Resigned: 03 June 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Sandicliffe Motor Holdings Ltd from Nottingham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sandicliffe Garage Limited that put Nottingham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sandicliffe Motor Holdings Ltd

152 Nottingham Road, Stapleford, Nottingham, NG9 8AU, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies Registry
Registration number 04609153
Notified on 14 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sandicliffe Garage Limited

Sandicliffe Nottingham Road, Stapleford, Nottingham, NG9 8AU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Cardiff Registry
Registration number 452840
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sandicliffe Of Leicester February 18, 2008
Signal Time June 11, 1996

Transport Operator Data

127 Nottingham Road
Address Stapleford
City Nottingham
Post code NG9 8AU
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, May 2023
Free Download (27 pages)

Company search