ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandtoft Truck & Trailer Spares Ltd

Sandtoft Truck & Trailer Spares Ltd is an active company incorporated on 6 September 2022 with the registered office located in Doncaster, South Yorkshire. Sandtoft Truck & Trailer Spares Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14339024
Private limited company
Age
3 years
Incorporated 6 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 September 2025 (2 months ago)
Next confirmation dated 2 September 2026
Due by 16 September 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
75 Church Street
Bentley
Doncaster
DN5 0BE
England
Address changed on 7 May 2025 (6 months ago)
Previous address was 9 Thorne Road Doncaster South Yorkshire DN1 2HJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1982
Mr Marc Edward Cartlidge
PSC • British • Lives in UK • Born in Oct 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£15.23K
Decreased by £11.94K (-44%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 3 (+75%)
Total Assets
£97.82K
Increased by £8.98K (+10%)
Total Liabilities
-£102.42K
Increased by £3.95K (+4%)
Net Assets
-£4.6K
Increased by £5.03K (-52%)
Debt Ratio (%)
105%
Decreased by 6.14% (-6%)
Latest Activity
Confirmation Submitted
2 Months Ago on 2 Sep 2025
Registered Address Changed
6 Months Ago on 7 May 2025
Full Accounts Submitted
7 Months Ago on 25 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 19 Sep 2024
Mr Marc Edward Cartlidge (PSC) Details Changed
1 Year 1 Month Ago on 5 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 12 Mar 2024
Philip James Frith Resigned
2 Years 1 Month Ago on 12 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 6 Sep 2023
Mr Marc Edward Cartlidge (PSC) Details Changed
2 Years 3 Months Ago on 13 Jul 2023
Philip James Frith (PSC) Resigned
2 Years 3 Months Ago on 13 Jul 2023
Get Credit Report
Discover Sandtoft Truck & Trailer Spares Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 September 2025 with no updates
Submitted on 2 Sep 2025
Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ United Kingdom to 75 Church Street Bentley Doncaster DN5 0BE on 7 May 2025
Submitted on 7 May 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 25 Mar 2025
Change of details for Mr Marc Edward Cartlidge as a person with significant control on 5 September 2024
Submitted on 19 Sep 2024
Confirmation statement made on 5 September 2024 with updates
Submitted on 19 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 12 Mar 2024
Termination of appointment of Philip James Frith as a director on 12 September 2023
Submitted on 25 Sep 2023
Cessation of Philip James Frith as a person with significant control on 13 July 2023
Submitted on 14 Sep 2023
Change of details for Mr Marc Edward Cartlidge as a person with significant control on 13 July 2023
Submitted on 14 Sep 2023
Confirmation statement made on 5 September 2023 with no updates
Submitted on 6 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year