General information

Name:

Sardafine Ltd

Office Address:

Nso Associates Llp 75 Springfield Road CM2 6JB Chelmsford

Number: 01206081

Incorporation date: 1975-04-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is located in Chelmsford under the following Company Registration No.: 01206081. The firm was established in 1975. The headquarters of the firm is located at Nso Associates Llp 75 Springfield Road. The post code for this location is CM2 6JB. This enterprise's SIC code is 45200 and their NACE code stands for Maintenance and repair of motor vehicles. 2022-05-31 is the last time the accounts were reported.

Concerning this firm, all of director's assignments have so far been performed by Paul A. who was assigned this position one year ago. The firm had been controlled by Ross H. until March 2006. Furthermore a different director, including Paul H. resigned in 2023.

Paul A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul A.

Role: Director

Appointed: 31 March 2023

Latest update: 23 March 2024

People with significant control

Paul A.
Notified on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul H.
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 10 February 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 16 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 16 January 2013
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
49
Company Age

Similar companies nearby

Closest companies