UKBizDB.co.uk

G. SANDERS (BUILDER) LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

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

Secretary13 April 2005Active
Anston House 73 Ryton Road, North Anston, Sheffield, S25 4DL

Director08 June 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
The Mill Norwood Locks, Norwood Killamarsh, Sheffield, S21 2DS

Secretary-Active
Anston House 73 Ryton Road, North Anston, Sheffield, S25 4DL

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

Director22 September 2000Active
The Boatman Norwood Lock Norwood, Killamarsh, Sheffield, S21 2DS

Director03 April 1995Active
The Mill Norwood Locks, Norwood Killamarsh, Sheffield, S21 2DS

Director02 April 1991Active
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

Director08 June 2016Active

People with Significant Control

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:
  • Significant influence or control

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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Mortgage

Mortgage charge whole release with charge number.

Download
2019-08-06Mortgage

Mortgage charge whole release with charge number.

Download
2019-08-06Mortgage

Mortgage charge whole release with charge number.

Download
2019-08-06Mortgage

Mortgage charge whole release with charge number.

Download
2019-08-06Mortgage

Mortgage charge whole release with charge number.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.