Company NameSweetland Automotive Limited
Company StatusDissolved
Company Number09302060
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Dissolution Date5 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Simon David Sweetland
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit 4 Twyford Industrial Estate
Twyford Road
Bishops Stortford
Essex
CM23 3LJ
Secretary NameMr Simon Sweetland
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address13 Priory Court
Harlow
CM18 7AX
Director NameMrs Samantha Sweetland
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address54 Trinity Road
Halstead
CO9 1EB

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Simon Sweetland
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

8 September 2020Delivered on: 16 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

16 September 2020Registration of charge 093020600001, created on 8 September 2020 (40 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
21 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
20 July 2020Change of details for Mr Simon Sweetland as a person with significant control on 17 July 2020 (2 pages)
17 July 2020Change of details for Mr Simon Sweetland as a person with significant control on 17 July 2020 (2 pages)
17 July 2020Director's details changed for Mr Simon Sweetland on 17 July 2020 (2 pages)
21 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
20 June 2019Registered office address changed from 54 Trinity Road Halstead CO9 1EB England to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 20 June 2019 (2 pages)
20 June 2019Director's details changed for Mr Simon Sweetland on 30 May 2019 (2 pages)
20 June 2019Change of details for Mr Simon Sweetland as a person with significant control on 30 May 2019 (5 pages)
30 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
4 December 2018Termination of appointment of Samantha Sweetland as a director on 22 November 2018 (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
29 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 December 2016Director's details changed for Mrs Samantha Sizeland on 1 December 2016 (2 pages)
14 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 December 2016Director's details changed for Mrs Samantha Sizeland on 1 December 2016 (2 pages)
8 December 2016Registered office address changed from 13 Priory Court Harlow CM187AX to 54 Trinity Road Halstead CO9 1EB on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 13 Priory Court Harlow CM187AX to 54 Trinity Road Halstead CO9 1EB on 8 December 2016 (1 page)
8 December 2016Appointment of Mrs Samantha Sizeland as a director on 1 December 2015 (2 pages)
8 December 2016Appointment of Mrs Samantha Sizeland as a director on 1 December 2015 (2 pages)
10 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
31 December 2014Termination of appointment of Simon Sweetland as a secretary on 10 November 2014 (1 page)
31 December 2014Termination of appointment of Simon Sweetland as a secretary on 10 November 2014 (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
(25 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
(25 pages)