Background WavePink WaveYellow Wave

SANDBACH TRUCK AND VAN LIMITED (09690393)

SANDBACH TRUCK AND VAN LIMITED (09690393) is an active UK company. incorporated on 16 July 2015. with registered office in Sandbach. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. SANDBACH TRUCK AND VAN LIMITED has been registered for 10 years. Current directors include MULLANEY, Emily, MULLANEY, Gary, MULLANEY, Jack.

Company Number
09690393
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Lower Brook Garage, Sandbach, CW11 1JJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
MULLANEY, Emily, MULLANEY, Gary, MULLANEY, Jack
SIC Codes
45200, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDBACH TRUCK AND VAN LIMITED

SANDBACH TRUCK AND VAN LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Sandbach. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. SANDBACH TRUCK AND VAN LIMITED was registered 10 years ago.(SIC: 45200, 77110)

Status

active

Active since 10 years ago

Company No

09690393

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

22 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 January 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Lower Brook Garage The Hill Sandbach, CW11 1JJ,

Previous Addresses

Unit 1 Millbuck Way Springvale Industrial Estate Sandbach Cheshire CW11 3JA United Kingdom
From: 27 November 2020To: 10 December 2025
Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ United Kingdom
From: 27 July 2017To: 27 November 2020
Newcastle Road Arclid Sandbach Cheshire CW11 2UD United Kingdom
From: 11 April 2017To: 27 July 2017
8 Emerald Drive Sandbach Cheshire CW11 4nd United Kingdom
From: 16 July 2015To: 11 April 2017
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Mar 16
Director Left
Aug 17
Director Joined
Apr 18
Owner Exit
Jun 18
Director Left
Jun 19
Director Left
Jul 19
Director Left
Sept 19
Funding Round
Sept 19
Director Joined
Mar 21
Loan Secured
Jun 23
New Owner
Feb 24
Funding Round
Feb 24
Share Buyback
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Nov 24
Loan Secured
Feb 25
3
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MULLANEY, Emily

Active
Newcastle Road, SandbachCW11 1JJ
Born March 2001
Director
Appointed 08 Nov 2024

MULLANEY, Gary

Active
Newcastle Road, SandbachCW11 1JJ
Born January 1971
Director
Appointed 24 Mar 2021

MULLANEY, Jack

Active
Newcastle Road, SandbachCW11 1JJ
Born September 1997
Director
Appointed 29 Mar 2018

LLOYD, William David

Resigned
Wheelock Heath Business Court, SandbachCW11 4RQ
Born April 1958
Director
Appointed 23 Mar 2016
Resigned 13 Jun 2019

MULLANEY, Gary

Resigned
Wheelock Heath Business Court, SandbachCW11 4RQ
Born January 1971
Director
Appointed 16 Jul 2015
Resigned 23 Jul 2019

MULLANEY, Karen

Resigned
Wheelock Heath Business Court, SandbachCW11 4RQ
Born September 1971
Director
Appointed 16 Jul 2015
Resigned 23 Jul 2019

SMITH, James Anthony

Resigned
Wheelock Heath Business Court, SandbachCW11 4RQ
Born February 1971
Director
Appointed 16 Jul 2015
Resigned 10 Aug 2017

Persons with significant control

4

1 Active
3 Ceased
Wheelock Heath Business Court, SandbachCW11 4RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024

Mrs Karen Mullaney

Ceased
Wheelock Heath Business Court, SandbachCW11 4RQ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2024
Ceased 06 Mar 2024

Mr Gary Mullaney

Ceased
Millbuck Way, SandbachCW11 3JA
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2024

Mr James Anthony Smith

Ceased
Wheelock Heath Business Court, SandbachCW11 4RQ
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
18 March 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 June 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
3 August 2017
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Incorporation Company
16 July 2015
NEWINCIncorporation