This company is commonly known as De Sangosse Ltd.. The company was founded 30 years ago and was given the registration number 02871017. The firm's registered office is in SWAFFHAM BULBECK. You can find them at Hillside Mill, Quarry Lane, Swaffham Bulbeck, Cambridge. This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | DE SANGOSSE LTD. |
---|---|---|
Company Number | : | 02871017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hillside Mill, Quarry Lane, Swaffham Bulbeck, Cambridge, CB25 0LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
De Sangosse House, Willie Snaith Road, Newmarket, England, CB8 7SQ | Secretary | 01 April 2013 | Active |
1 Adelaide Close, Soham, Ely, CB7 5FJ | Director | 01 December 1994 | Active |
De Sangosse House, Willie Snaith Road, Newmarket, England, CB8 7SQ | Director | 01 October 2022 | Active |
De Sangosse House, Willie Snaith Road, Newmarket, England, CB8 7SQ | Director | 01 February 2021 | Active |
De Sangosse House, Willie Snaith Road, Newmarket, England, CB8 7SQ | Director | 01 February 2021 | Active |
Frappis Ouest,, Route De Sistels, Dunes, France, | Director | 28 January 2005 | Active |
De Sangosse House, Willie Snaith Road, Newmarket, England, CB8 7SQ | Director | 01 October 2022 | Active |
4 Goretree Road, Hemingford Grey, Huntingdon, PE28 9BP | Secretary | 28 January 2005 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Secretary | 11 November 1993 | Active |
3325 North 134 Circle, Omaha, Usa, | Director | 15 August 2002 | Active |
604 North 163rd Street, Omaha, United States Of America, | Director | 01 February 1998 | Active |
414 Martin Drive North, Bellevue, Nebraska, Usa, 68005 | Director | 01 October 1996 | Active |
6711 Davenport Street, Omaha, Usa, | Director | 29 May 2003 | Active |
1117 South 113th Court, Omaha, U S A, | Director | 28 May 2004 | Active |
Rue Boudon, De Saint Amans, France, | Director | 28 January 2005 | Active |
1124 South 113th Court, Omaha, U S A, | Director | 28 May 2004 | Active |
1126 S 181 Plaza, Omaha, U.S.A, | Director | 02 February 1994 | Active |
2562 54th Avenue, Greeley, U.S.A., 80634 | Director | 02 February 1994 | Active |
6808 E County Road 52, Ft Collins, Colorado 80524, U S A, | Director | 15 September 2000 | Active |
7813 Pierce, Omaha 68124, United States Of America, | Director | 02 February 1994 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Director | 11 November 1993 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Director | 11 November 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Accounts | Accounts with accounts type full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type full. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Accounts | Accounts with accounts type full. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.