UKBizDB.co.uk

B SANDERS (BROMSGROVE) LIMITED

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

This company is commonly known as B Sanders (bromsgrove) Limited. The company was founded 39 years ago and was given the registration number 01824788. The firm's registered office is in BIRMINGHAM. You can find them at 79 Caroline Street, , Birmingham, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:B SANDERS (BROMSGROVE) LIMITED
Company Number:01824788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 June 1984
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:79 Caroline Street, Birmingham, B3 1UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, United Kingdom, B60 3DR

Secretary01 August 2014Active
79, Caroline Street, Birmingham, B3 1UP

Director26 November 2009Active
4, Sherwood Road, Bromsgrove, England, B60 3DR

Director-Active
22 Belmont Close, Redditch, B97 5AW

Secretary01 November 2006Active
14 Green Lane, Catshill, Bromsgrove, B61 0LD

Secretary-Active
126, Shaw Lane, Stoke Prior, Bromsgrove, England, B60 4DZ

Director12 October 2018Active
4, Sherwood Road, Bromsgrove, England, B60 3DR

Director20 October 2014Active
Penny Oak, Main Road, Hallow, Worcester, WR2 6PW

Director-Active
Little Peachley Farm, Peachley Lane, Broadheath, Worcester, United Kingdom, WR1 2LA

Director17 August 2009Active

People with Significant Control

Mrs Annabel Jayne Apperley
Notified on:10 November 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, United Kingdom, B60 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Joan Moth
Notified on:10 November 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:6 Parkstone Avenue, Hilltop, Bromsgrove, England, B61 7NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-16Gazette

Gazette dissolved liquidation.

Download
2021-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-18Insolvency

Liquidation disclaimer notice.

Download
2019-12-17Insolvency

Liquidation disclaimer notice.

Download
2019-10-31Address

Change registered office address company with date old address new address.

Download
2019-10-31Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-30Resolution

Resolution.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with no updates.

Download
2016-11-17Confirmation statement

Confirmation statement with no updates.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Officers

Change person director company with change date.

Download
2015-11-24Officers

Change person director company with change date.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.