Sunningdale Carriage Company Limited LEICESTER


Sunningdale Carriage Company started in year 1972 as Private Limited Company with registration number 01088735. The Sunningdale Carriage Company company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Leicester at 2 Penman Way. Postal code: LE19 1ST.

The firm has 2 directors, namely Simon M., Gerard N.. Of them, Gerard N. has been with the company the longest, being appointed on 30 April 2006 and Simon M. has been with the company for the least time - from 13 July 2023. 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.

Sunningdale Carriage Company Limited Address / Contact

Office Address 2 Penman Way
Office Address2 Grove Park
Town Leicester
Post code LE19 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 01088735
Date of Incorporation Thu, 28th Dec 1972
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Simon M.

Position: Director

Appointed: 13 July 2023

Gerard N.

Position: Director

Appointed: 30 April 2006

Adam C.

Position: Director

Appointed: 15 September 2014

Resigned: 14 July 2023

Mark C.

Position: Secretary

Appointed: 30 April 2006

Resigned: 23 September 2010

Mark C.

Position: Director

Appointed: 30 April 2006

Resigned: 23 September 2010

Andrew D.

Position: Secretary

Appointed: 19 March 1999

Resigned: 30 April 2006

Andrew D.

Position: Director

Appointed: 19 March 1999

Resigned: 30 April 2006

Thomas O.

Position: Secretary

Appointed: 11 June 1993

Resigned: 19 March 1999

John A.

Position: Director

Appointed: 04 March 1993

Resigned: 30 April 2006

Nicholas H.

Position: Director

Appointed: 04 March 1993

Resigned: 15 November 1995

Hans D.

Position: Director

Appointed: 11 June 1991

Resigned: 20 January 1993

Robert A.

Position: Director

Appointed: 11 June 1991

Resigned: 04 January 2002

Brian E.

Position: Director

Appointed: 11 June 1991

Resigned: 31 May 1997

Victor M.

Position: Secretary

Appointed: 11 June 1991

Resigned: 11 June 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is William Jacks Limited from Leicester, England. This PSC is classified as "a private 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.

William Jacks Limited

2 Penman Way, Grove Park, Enderby, Leicester, LE19 1ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 215293
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements