About

Registered Number: 03184930
Date of Incorporation: 12/04/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 47 Ashby Road, Shepshed, Loughborough, Leicestershire, LE12 9BS

 

Sherwood Commercial Vehicle Repair Centre Ltd was setup in 1996. Sherwood Commercial Vehicle Repair Centre Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKWOOD, Roger 18 January 2003 06 September 2006 1
Secretary Name Appointed Resigned Total Appointments
DISNEY, Andrew John 22 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 03 January 2020
PARENT_ACC - N/A 03 January 2020
AGREEMENT2 - N/A 03 January 2020
GUARANTEE2 - N/A 03 January 2020
PSC02 - N/A 09 May 2019
PSC07 - N/A 09 May 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 07 January 2019
PARENT_ACC - N/A 07 January 2019
AGREEMENT2 - N/A 07 January 2019
GUARANTEE2 - N/A 07 January 2019
MR01 - N/A 17 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 23 January 2018
PARENT_ACC - N/A 23 January 2018
AGREEMENT2 - N/A 23 January 2018
GUARANTEE2 - N/A 23 January 2018
AGREEMENT2 - N/A 04 January 2018
CH01 - Change of particulars for director 23 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 16 January 2017
PARENT_ACC - N/A 16 January 2017
AGREEMENT2 - N/A 29 December 2016
GUARANTEE2 - N/A 29 December 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AA - Annual Accounts 14 January 2016
AGREEMENT2 - N/A 14 January 2016
GUARANTEE2 - N/A 14 January 2016
PARENT_ACC - N/A 14 January 2016
AUD - Auditor's letter of resignation 18 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 14 January 2015
PARENT_ACC - N/A 14 January 2015
AGREEMENT2 - N/A 14 January 2015
GUARANTEE2 - N/A 24 December 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 23 January 2014
PARENT_ACC - N/A 23 January 2014
AGREEMENT2 - N/A 31 December 2013
GUARANTEE2 - N/A 31 December 2013
AR01 - Annual Return 26 February 2013
AP03 - Appointment of secretary 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
363a - Annual Return 21 April 2008
CERTNM - Change of name certificate 25 October 2007
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
AA - Annual Accounts 22 November 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 06 May 1997
225 - Change of Accounting Reference Date 21 April 1997
CERTNM - Change of name certificate 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
287 - Change in situation or address of Registered Office 19 April 1996
NEWINC - New incorporation documents 12 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.