About

Registered Number: 04609153
Date of Incorporation: 05/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 152 Nottingham Road, Stapleford, Nottingham, Nottinghamshire, NG9 8AU

 

Sandicliffe Motor Holdings Ltd was founded on 05 December 2002, it has a status of "Active". There is one director listed as Murfitt, Elizabeth Angela for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURFITT, Elizabeth Angela 06 April 2012 - 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 30 December 2019
RESOLUTIONS - N/A 27 December 2019
CS01 - N/A 17 December 2019
RESOLUTIONS - N/A 27 September 2019
SH08 - Notice of name or other designation of class of shares 26 September 2019
AA - Annual Accounts 25 June 2019
TM01 - Termination of appointment of director 09 May 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 22 June 2018
MR01 - N/A 03 January 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 25 September 2017
MR01 - N/A 07 September 2017
RESOLUTIONS - N/A 10 July 2017
MR01 - N/A 28 June 2017
MR01 - N/A 28 June 2017
MR01 - N/A 28 June 2017
MR04 - N/A 21 June 2017
MR04 - N/A 21 June 2017
MR04 - N/A 21 June 2017
RESOLUTIONS - N/A 25 May 2017
TM01 - Termination of appointment of director 01 February 2017
MR01 - N/A 27 January 2017
CS01 - N/A 19 December 2016
RESOLUTIONS - N/A 16 November 2016
SH08 - Notice of name or other designation of class of shares 10 November 2016
AA - Annual Accounts 26 June 2016
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 22 December 2015
CH03 - Change of particulars for secretary 21 December 2015
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AP01 - Appointment of director 26 August 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 28 June 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
RESOLUTIONS - N/A 17 January 2012
AR01 - Annual Return 19 December 2011
RESOLUTIONS - N/A 26 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 04 January 2011
TM01 - Termination of appointment of director 06 September 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 23 June 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 09 July 2007
395 - Particulars of a mortgage or charge 01 June 2007
400 - Particulars of a mortgage or charge subject to which property has been acquired 01 June 2007
400 - Particulars of a mortgage or charge subject to which property has been acquired 30 May 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 06 January 2004
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
SA - Shares agreement 05 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2003
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 21 December 2002
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2018 Outstanding

N/A

A registered charge 07 September 2017 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

A registered charge 27 January 2017 Outstanding

N/A

Debenture 24 May 2007 Fully Satisfied

N/A

Debenture 20 December 2002 Fully Satisfied

N/A

Debenture 20 December 2002 Outstanding

N/A

Debenture 08 November 2002 Outstanding

N/A

Debenture 07 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.