UKBizDB.co.uk

DE SANGOSSE LTD.

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

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.

Company Information

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:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Hillside Mill, Quarry Lane, Swaffham Bulbeck, Cambridge, CB25 0LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
De Sangosse House, Willie Snaith Road, Newmarket, England, CB8 7SQ

Secretary01 April 2013Active
1 Adelaide Close, Soham, Ely, CB7 5FJ

Director01 December 1994Active
De Sangosse House, Willie Snaith Road, Newmarket, England, CB8 7SQ

Director01 October 2022Active
De Sangosse House, Willie Snaith Road, Newmarket, England, CB8 7SQ

Director01 February 2021Active
De Sangosse House, Willie Snaith Road, Newmarket, England, CB8 7SQ

Director01 February 2021Active
Frappis Ouest,, Route De Sistels, Dunes, France,

Director28 January 2005Active
De Sangosse House, Willie Snaith Road, Newmarket, England, CB8 7SQ

Director01 October 2022Active
4 Goretree Road, Hemingford Grey, Huntingdon, PE28 9BP

Secretary28 January 2005Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Secretary11 November 1993Active
3325 North 134 Circle, Omaha, Usa,

Director15 August 2002Active
604 North 163rd Street, Omaha, United States Of America,

Director01 February 1998Active
414 Martin Drive North, Bellevue, Nebraska, Usa, 68005

Director01 October 1996Active
6711 Davenport Street, Omaha, Usa,

Director29 May 2003Active
1117 South 113th Court, Omaha, U S A,

Director28 May 2004Active
Rue Boudon, De Saint Amans, France,

Director28 January 2005Active
1124 South 113th Court, Omaha, U S A,

Director28 May 2004Active
1126 S 181 Plaza, Omaha, U.S.A,

Director02 February 1994Active
2562 54th Avenue, Greeley, U.S.A., 80634

Director02 February 1994Active
6808 E County Road 52, Ft Collins, Colorado 80524, U S A,

Director15 September 2000Active
7813 Pierce, Omaha 68124, United States Of America,

Director02 February 1994Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director11 November 1993Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director11 November 1993Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-05-24Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Address

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

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type full.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type full.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.