Sickleholme Services Limited PEMBROKE DOCK


Founded in 1987, Sickleholme Services, classified under reg no. 02090430 is an active company. Currently registered at Unit 12 Bridge Innovation Centre SA72 6UN, Pembroke Dock the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since August 11, 2000 Sickleholme Services Limited is no longer carrying the name Cars (kidderminster).

The company has one director. Darren B., appointed on 6 March 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sickleholme Services Limited Address / Contact

Office Address Unit 12 Bridge Innovation Centre
Office Address2 Pembrokeshire Science And Technology Park
Town Pembroke Dock
Post code SA72 6UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02090430
Date of Incorporation Fri, 16th Jan 1987
Industry Sale of used cars and light motor vehicles
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Darren B.

Position: Director

Appointed: 06 March 2019

William B.

Position: Secretary

Resigned: 16 October 1996

Jade P.

Position: Director

Appointed: 11 August 2014

Resigned: 06 March 2019

Nathan B.

Position: Director

Appointed: 11 August 2014

Resigned: 06 March 2019

Nathan B.

Position: Secretary

Appointed: 28 November 2001

Resigned: 06 March 2019

Bryonie B.

Position: Secretary

Appointed: 01 August 2000

Resigned: 28 November 2001

Alan B.

Position: Secretary

Appointed: 16 October 1996

Resigned: 01 August 2000

Andrew H.

Position: Director

Appointed: 31 July 1991

Resigned: 16 October 1996

William B.

Position: Director

Appointed: 31 July 1991

Resigned: 31 October 2014

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Ascona Group Holdings Ltd from Pembroke Dock, Wales. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nathan B. This PSC has significiant influence or control over the company,.

Ascona Group Holdings Ltd

Unit 12 Bridge Innovation Centre Pembrokeshire Science And Technology Park, Pembroke Dock, SA72 6UN, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 11365515
Notified on 6 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nathan B.

Notified on 6 April 2016
Ceased on 6 March 2019
Nature of control: significiant influence or control

Company previous names

Cars (kidderminster) August 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Current Assets221 768299 487348 164
Debtors124 066233 259276 311
Net Assets Liabilities107 445132 020147 833
Other Debtors72 503230 368246 843
Property Plant Equipment399 248389 025377 373
Total Inventories97 70266 22871 853
Other
Accumulated Depreciation Impairment Property Plant Equipment318 951331 430343 082
Additions Other Than Through Business Combinations Property Plant Equipment 2 256 
Bank Overdrafts168 130102 748149 645
Corporation Tax Payable14 0968 54813 503
Creditors511 566554 986576 989
Fixed Assets402 368392 145380 493
Increase From Depreciation Charge For Year Property Plant Equipment 12 47911 652
Investments Fixed Assets3 1203 1203 120
Net Current Assets Liabilities-289 798-255 499-228 825
Other Creditors169 15471 38278 450
Other Investments Other Than Loans3 1203 1203 120
Other Taxation Social Security Payable12 17523 99423 766
Property Plant Equipment Gross Cost718 199720 455720 455
Provisions For Liabilities Balance Sheet Subtotal5 1254 6263 835
Total Assets Less Current Liabilities112 570136 646151 668
Trade Creditors Trade Payables148 011348 314311 625
Trade Debtors Trade Receivables51 56335 49429 468

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 13th, January 2024
Free Download (3 pages)

Company search