This company is commonly known as G. Sanders (builder) Limited. The company was founded 47 years ago and was given the registration number 01281035. 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 41201 - Construction of commercial buildings.
Name | : | G. SANDERS (BUILDER) LIMITED |
---|---|---|
Company Number | : | 01281035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Hunters Green, Dinnington, Sheffield, S25 2UF | Secretary | 13 April 2005 | Active |
Anston House 73 Ryton Road, North Anston, Sheffield, S25 4DL | Director | 08 June 2016 | Active |
Anston House 73 Ryton Road, North Anston, Sheffield, S25 4DL | Director | 13 September 2021 | Active |
Anston House 73 Ryton Road, North Anston, Sheffield, S25 4DL | Director | 20 June 2017 | Active |
The Mill Norwood Locks, Norwood Killamarsh, Sheffield, S21 2DS | Secretary | - | Active |
Anston House 73 Ryton Road, North Anston, Sheffield, S25 4DL | Director | 20 June 2017 | Active |
The Boatman Norwood Lock Norwood, Killamarsh, Sheffield, S21 2DS | Director | 22 September 2000 | Active |
The Boatman Norwood Lock Norwood, Killamarsh, Sheffield, S21 2DS | Director | 03 April 1995 | Active |
The Mill Norwood Locks, Norwood Killamarsh, Sheffield, S21 2DS | Director | 02 April 1991 | Active |
10 New Road, Barlborough, Chesterfield, S43 4HZ | Director | - | Active |
The Mill Norwood Locks, Norwood Killamarsh, Sheffield, S21 2DS | Director | - | Active |
Anston House 73 Ryton Road, North Anston, Sheffield, S25 4DL | Director | 08 June 2016 | Active |
Mrs Joanne Sanders | ||
Notified on | : | 02 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | Anston House 73 Ryton Road, Sheffield, S25 4DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-08-06 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-08-06 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-08-06 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-08-06 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.