UKBizDB.co.uk

G&P SANDERSON LIMITED

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

This company is commonly known as G&p Sanderson Limited. The company was founded 17 years ago and was given the registration number 06083745. The firm's registered office is in BAMBER BRIDGE. You can find them at 5b South Preston Office Village, Cuerden Way, Bamber Bridge, Lancashire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:G&P SANDERSON LIMITED
Company Number:06083745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2007
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:5b South Preston Office Village, Cuerden Way, Bamber Bridge, Lancashire, United Kingdom, PR5 6BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Moor Park Avenue, Preston, England, PR1 6AS

Director01 August 2020Active
79, Moor Park Avenue, Preston, England, PR1 6AS

Director01 August 2020Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Secretary06 February 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 February 2007Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director06 February 2007Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director06 February 2007Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB

Director25 June 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 February 2007Active

People with Significant Control

Miss Rebecca Helen Sanderson
Notified on:25 June 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:C/O Pm+M, Greenbank Technology Park, Blackburn, United Kingdom, BB1 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glyn Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:5b, South Preston Office Village, Bamber Bridge, United Kingdom, PR5 6BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Patricia Mary Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:5b, South Preston Office Village, Bamber Bridge, United Kingdom, PR5 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-17Dissolution

Dissolution application strike off company.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Accounts

Change account reference date company previous extended.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Address

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

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination secretary company with name termination date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Change to a person with significant control.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.