Warning: file_put_contents(c/9a5a8db99c6b670903aa8e53a340170e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
A And D Sanders Bros Limited, CW11 1HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A AND D SANDERS BROS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A And D Sanders Bros Limited. The company was founded 18 years ago and was given the registration number 05586970. The firm's registered office is in CHESHIRE. You can find them at 51 Newfield Street, Sandbach, Cheshire, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:A AND D SANDERS BROS LIMITED
Company Number:05586970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2005
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:51 Newfield Street, Sandbach, Cheshire, CW11 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Newfield Street, Sandbach, Cheshire, CW11 1HE

Director19 December 2007Active
51 Newfield Street, Sandbach, Cheshire, CW11 1HE

Director24 July 2016Active
269 Clayton Road, Clayton, Newcastle, ST5 3EU

Secretary07 October 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary07 October 2005Active
269 Clayton Road, Clayton, Newcastle, ST5 3EU

Director07 October 2005Active
51, Newfield Street, Sandbach, Cheshire, CW11 1HE

Director07 October 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director07 October 2005Active

People with Significant Control

Mr Andrew James Perry
Notified on:06 May 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:269, Clayton Road, Newcastle, United Kingdom, ST5 3EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Linda Louise Wintle
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:51 Newfield Street, Cheshire, CW11 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Keith Wintle
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:51 Newfield Street, Cheshire, CW11 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Resolution

Resolution.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Accounts

Change account reference date company previous shortened.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Officers

Change person director company with change date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Appoint person director company with name date.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.