SANDYDOWN BODYWORKS LIMITED
Overview
| Company Name | SANDYDOWN BODYWORKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01570911 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANDYDOWN BODYWORKS LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SANDYDOWN BODYWORKS LIMITED located?
| Registered Office Address | Towngate House 2-8 Parkstone Road BH15 2PW Poole Dorset United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANDYDOWN BODYWORKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVID NEWTON SANDYDOWN BODYWORKS LIMITED | Oct 04, 2007 | Oct 04, 2007 |
| I D KING LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| QUAVERFIELD LIMITED | Jun 29, 1981 | Jun 29, 1981 |
What are the latest accounts for SANDYDOWN BODYWORKS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SANDYDOWN BODYWORKS LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2025 |
| Overdue | No |
What are the latest filings for SANDYDOWN BODYWORKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Paul Milne as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ria Clair Laws as a director on Apr 27, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Marcos Motor Company Limited as a person with significant control on Dec 19, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Howard Spencer Nash on Dec 19, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Ria Clair Laws on Dec 19, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on Dec 19, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Change of details for Marcos Motor Company Limited as a person with significant control on Mar 28, 2024 | 2 pages | PSC05 | ||||||||||
Cessation of Yolande Lily Newton as a person with significant control on Mar 26, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Marcos Motor Company Limited as a person with significant control on Mar 26, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Page Motors Limited as a person with significant control on Mar 26, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of David Stuart Newton as a person with significant control on Mar 26, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Howard Spencer Nash on Oct 26, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed david newton sandydown bodyworks LIMITED\certificate issued on 08/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mrs Ria Clair Laws as a director on Jun 06, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Lewis Page as a director on Mar 15, 2022 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jun 24, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jun 24, 2021 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2021 to Jun 24, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 14, 2022 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of SANDYDOWN BODYWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILNE, Paul | Director | 2-8 Parkstone Road BH15 2PW Poole Towngate House Dorset United Kingdom | United Kingdom | British | 342818560001 | |||||
| NASH, Howard Spencer | Director | 2-8 Parkstone Road BH15 2PW Poole Towngate House Dorset United Kingdom | England | British | 282536230001 | |||||
| KING, Ann Margaret | Secretary | 1 Rozelle Close Littleton SO22 6QP Winchester Hampshire | British | 3526500001 | ||||||
| MCCRAE, Alan George | Secretary | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | British | 124581800001 | ||||||
| KING, Ann Margaret | Director | 1 Rozelle Close Littleton SO22 6QP Winchester Hampshire | England | British | 3526500001 | |||||
| KING, Ian David | Director | 1 Rozelle Close Littleton SO22 6QP Winchester Hampshire | United Kingdom | British | 3526510001 | |||||
| LAWS, Ria Clair | Director | 2-8 Parkstone Road BH15 2PW Poole Towngate House Dorset United Kingdom | England | British | 189236030001 | |||||
| NEWTON, David Stuart | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | England | British | 124581270001 | |||||
| NEWTON, Yolande Lily | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | England | British | 83135310001 | |||||
| PAGE, Mark Lewis | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | United Kingdom | British | 70181350003 | |||||
| WHEELER, Timothy | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | United Kingdom | British | 174669290001 |
Who are the persons with significant control of SANDYDOWN BODYWORKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marcos Motor Company Limited | Mar 26, 2024 | 2-8 Parkstone Road BH15 2PW Poole Towngate House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Page Motors Limited | Jun 25, 2021 | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Page Automotive Group Limited | Jun 25, 2021 | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Stuart Newton | Apr 06, 2016 | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Yolande Lily Newton | Apr 06, 2016 | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0