UKBizDB.co.uk

G & D SANDERS HOLDING COMPANY LIMITED

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

This company is commonly known as G & D Sanders Holding Company Limited. The company was founded 29 years ago and was given the registration number 02975958. The firm's registered office is in SHEFFIELD. You can find them at Anston House 73 Ryton Road, North Anston, Sheffield, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:G & D SANDERS HOLDING COMPANY LIMITED
Company Number:02975958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Anston House 73 Ryton Road, North Anston, Sheffield, South Yorkshire, S25 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Hunters Green, Dinnington, Sheffield, S25 2UF

Secretary15 April 2005Active
Anston House 73 Ryton Road, North Anston, Sheffield, S25 4DL

Director01 September 2016Active
Anston House 73 Ryton Road, North Anston, Sheffield, S25 4DL

Director13 September 2021Active
Anston House 73 Ryton Road, North Anston, Sheffield, S25 4DL

Director20 June 2017Active
Flat 1, Forest Hill Park, Worksop, S81 0NZ

Secretary12 April 2005Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary06 October 1994Active
The Mill Norwood Locks, Norwood Killamarsh, Sheffield, S21 2DS

Secretary06 October 1994Active
Anston House 73 Ryton Road, North Anston, Sheffield, S25 4DL

Director20 June 2017Active
The Boatman Norwood Lock Norwood, Killamarsh, Sheffield, S21 2DS

Director14 November 1994Active
The Mill Norwood Locks, Norwood Killamarsh, Sheffield, S21 2DS

Director06 October 1994Active
The Mill Norwood Locks, Norwood Killamarsh, Sheffield, S21 2DS

Director06 October 1994Active
Anston House 73 Ryton Road, North Anston, Sheffield, S25 4DL

Director01 September 2016Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director06 October 1994Active

People with Significant Control

Mrs Joanne Sanders
Notified on:06 June 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Anston House 73 Ryton Road, Sheffield, S25 4DL
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-06-20Officers

Termination director company with name termination date.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Officers

Appoint person director company with name date.

Download
2016-09-12Officers

Termination director company with name termination date.

Download
2016-09-12Officers

Appoint person director company with name date.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.