Sdc Trailers Limited CO ANTRIM


Sdc Trailers started in year 1982 as Private Limited Company with registration number NI015713. The Sdc Trailers company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Co Antrim at 116 Deerpark Road. Postal code: BT41 3SS.

Currently there are 5 directors in the the firm, namely Robert R., Shi W. and Rui Z. and others. In addition one secretary - Evelyn D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BT41 3SS postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1128840 . It is located at 116 Deerpark Road, Toomebridge, Antrim with a total of 16 carsand 50 trailers. It has two locations in the UK.

Sdc Trailers Limited Address / Contact

Office Address 116 Deerpark Road
Office Address2 Toomebridge
Town Co Antrim
Post code BT41 3SS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI015713
Date of Incorporation Fri, 9th Apr 1982
Industry Manufacture of trailers and semi-trailers
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Robert R.

Position: Director

Appointed: 10 September 2021

Shi W.

Position: Director

Appointed: 10 September 2021

Rui Z.

Position: Director

Appointed: 03 February 2020

Evelyn D.

Position: Secretary

Appointed: 19 March 2019

Paul B.

Position: Director

Appointed: 23 January 2019

Ling Z.

Position: Director

Appointed: 15 June 2017

Haifeng J.

Position: Director

Appointed: 19 July 2019

Resigned: 10 September 2021

Yi M.

Position: Director

Appointed: 24 September 2018

Resigned: 10 September 2021

Fei L.

Position: Secretary

Appointed: 24 September 2018

Resigned: 19 March 2019

Peng L.

Position: Director

Appointed: 13 April 2018

Resigned: 19 July 2019

Quan W.

Position: Director

Appointed: 01 October 2017

Resigned: 23 January 2019

Xiaofu L.

Position: Director

Appointed: 01 October 2017

Resigned: 10 September 2021

Yi M.

Position: Secretary

Appointed: 01 October 2017

Resigned: 24 September 2018

Charles M.

Position: Director

Appointed: 24 August 2016

Resigned: 24 September 2021

Jian Y.

Position: Director

Appointed: 24 June 2016

Resigned: 15 September 2021

Guiping L.

Position: Director

Appointed: 24 June 2016

Resigned: 24 September 2018

Wolfgang S.

Position: Director

Appointed: 24 June 2016

Resigned: 31 July 2019

Ren T.

Position: Director

Appointed: 24 June 2016

Resigned: 16 April 2018

Guanghui Y.

Position: Director

Appointed: 24 June 2016

Resigned: 01 October 2017

Christopher M.

Position: Director

Appointed: 06 May 2011

Resigned: 24 June 2016

Paul B.

Position: Director

Appointed: 25 March 2010

Resigned: 24 June 2016

Enda C.

Position: Director

Appointed: 01 April 2005

Resigned: 18 February 2020

Don C.

Position: Director

Appointed: 01 September 2000

Resigned: 18 March 2011

Mark C.

Position: Director

Appointed: 01 September 2000

Resigned: 15 June 2017

Darren D.

Position: Director

Appointed: 09 April 1982

Resigned: 24 June 2016

John D.

Position: Director

Appointed: 09 April 1982

Resigned: 24 June 2016

Darren D.

Position: Secretary

Appointed: 09 April 1982

Resigned: 24 June 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Cimc Vehicles Uk Limited from Belfast, Northern Ireland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is China International Marine Containers (Group) Co., Ltd that put Shenzhen, People's Republic Of China as the address. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Cimc Vehicles Uk Limited

42-46 Fountain Street, Belfast, BT1 5EF, Northern Ireland

Legal authority Companies Act
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House Northern Ireland
Registration number Ni637623
Notified on 30 November 2017
Nature of control: 75,01-100% shares

China International Marine Containers (Group) Co., Ltd

Cimc R&D Centre 2 Gangwan Avenue, Shekou Industrial Park, Shenzhen, Guangdong Province, People's Republic Of China

Legal authority People'S Republic Of China
Legal form Plc
Country registered People'S Republic Of China
Place registered People'S Republic Of China Registry
Registration number 440301501119369
Notified on 24 June 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares

Transport Operator Data

116 Deerpark Road
Address Toomebridge
City Antrim
Post code BT41 3SS
Vehicles 15
Trailers 50
Mdf Eng Ltd
Address Newpark Ind Est , Greystone Road
City Antrim
Post code BT41 2RU
Vehicles 1

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 for the period ending 2022/12/31
filed on: 18th, September 2023
Free Download (31 pages)

Company search

Advertisements