About

Registered Number: 03958448
Date of Incorporation: 23/03/2000 (24 years ago)
Company Status: Active
Registered Address: High Clouds, 3 St. Johns Lane, Stanstead Mountfitchet, Essex, CM24 8JU,

 

Sawbridgeworth Motor Co. Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITING, Paul 23 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WHITING, Heather Anne 23 March 2000 01 July 2016 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 17 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 March 2017
TM02 - Termination of appointment of secretary 24 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 31 December 2015
CH01 - Change of particulars for director 23 June 2015
CH03 - Change of particulars for secretary 23 June 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 December 2014
CH03 - Change of particulars for secretary 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AD01 - Change of registered office address 27 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 15 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
MG01 - Particulars of a mortgage or charge 21 April 2010
SH01 - Return of Allotment of shares 14 April 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 08 September 2009
DISS40 - Notice of striking-off action discontinued 01 August 2009
AA - Annual Accounts 31 July 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 06 June 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 31 May 2007
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 17 March 2005
287 - Change in situation or address of Registered Office 28 July 2004
363s - Annual Return 01 July 2004
395 - Particulars of a mortgage or charge 20 April 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2018 Outstanding

N/A

Legal charge 31 March 2010 Outstanding

N/A

Legal charge 31 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.