Sedgefield Commercials Limited

General information

Name:

Sedgefield Commercials Ltd

Office Address:

7 Eggleston Court Riverside Park TS2 1RU Middlesbrough

Number: 08116403

Incorporation date: 2012-06-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sedgefield Commercials Limited is officially located at Middlesbrough at 7 Eggleston Court. You can look up the firm using the post code - TS2 1RU. Sedgefield Commercials's incorporation dates back to 2012. This company is registered under the number 08116403 and their current status is active. The company's declared SIC number is 45190 and their NACE code stands for Sale of other motor vehicles. 2022-06-30 is the last time company accounts were filed.

The following company owes its success and permanent growth to a team of three directors, specifically Conor O., Caroline O. and Owen O., who have been presiding over it since January 2021.

Executives who control the firm include: Owen O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Caroline O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Company staff

Conor O.

Role: Director

Appointed: 01 January 2021

Latest update: 12 January 2024

Caroline O.

Role: Director

Appointed: 22 June 2012

Latest update: 12 January 2024

Owen O.

Role: Director

Appointed: 22 June 2012

Latest update: 12 January 2024

People with significant control

Owen O.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Caroline O.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Caroline O.
Notified on 21 June 2018
Ceased on 22 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Owen O.
Notified on 21 June 2018
Ceased on 22 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts
Start Date For Period Covered By Report 22 June 2012
End Date For Period Covered By Report 30 June 2013
Called Up Share Capital 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Creditors Due Within One Year 454
Number Shares Allotted 2
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 March 2016
Called Up Share Capital 2
Creditors Due Within One Year 454
Share Capital Allotted Called Up Paid 2
Number Shares Allotted 2
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Called Up Share Capital 2
Creditors Due Within One Year 574
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Creditors 574
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Creditors 634
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Creditors 694
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Creditors 754
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Average Number Employees During Period 2
Creditors 814
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Creditors 934
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Creditors 934
Annual Accounts 12 March 2014
Date Approval Accounts 12 March 2014
Number Shares Allotted 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 30th June 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

95/97 Acklam Road

Post code:

TS5 5HR

City / Town:

Middlesbrough

HQ address,
2014

Address:

95/97 Acklam Road

Post code:

TS5 5HR

City / Town:

Middlesbrough

HQ address,
2015

Address:

Woodside Farm Thorpe Larches

Post code:

TS21 3HH

City / Town:

Stockton On Tees

HQ address,
2016

Address:

Woodside Farm Thorpe Larches

Post code:

TS21 3HH

City / Town:

Stockton On Tees

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
11
Company Age

Similar companies nearby

Closest companies