This company is commonly known as J & W Sanderson Limited. The company was founded 22 years ago and was given the registration number 04256294. The firm's registered office is in NOTTINGHAM. You can find them at 259 Mansfield Road, , Nottingham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | J & W SANDERSON LIMITED |
---|---|---|
Company Number | : | 04256294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2001 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 259 Mansfield Road, Nottingham, England, NG1 3FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, Orchard House, Station Road, Rolleston, Newark, United Kingdom, NG23 5SE | Secretary | 12 December 2001 | Active |
4, Avon Gardens, West Bridgford, Nottingham, England, NG2 6BP | Director | 08 April 2013 | Active |
Flat 25 Kings Court, 26 Bridge Street, Birmingham, B1 2JR | Secretary | 20 July 2001 | Active |
The Cottage, Coney Green, Collingham, Newark, NG23 7QJ | Secretary | 07 December 2001 | Active |
Apartment 1 House 36, 1st Zemledelcheski Perevlok, Minsk, Belarus, | Director | 12 December 2001 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 20 July 2001 | Active |
Flat 25 Kings Court, 26 Bridge Street, Birmingham, B1 2JR | Director | 20 July 2001 | Active |
The Old Vicarage, Lincoln Road, Tuxford, NG22 0HP | Director | 07 December 2001 | Active |
The Cottage, Coney Green, Collingham, Newark, NG23 7QJ | Director | 07 December 2001 | Active |
The Business Centre, Great Cambridge Road, Enfield, England, EN1 3PN | Director | 01 May 2015 | Active |
Qingdao Jie Aim International Trade Co., Ltd | ||
Notified on | : | 26 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | China |
Address | : | Room 8406(A), 4th Floor, Qiantongyuan Office Building,, Qingdao Area, China, |
Nature of control | : |
|
Yr-Sn-Anaka Ltd | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Israel |
Address | : | 13, Hasaharon St., Hadera, Israel, 3836013 |
Nature of control | : |
|
Baxworth Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Business Centre, Great Cambridge Road, Enfield, England, EN1 3PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Accounts | Change account reference date company current shortened. | Download |
2020-07-06 | Capital | Capital alter shares subdivision. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Officers | Change person director company with change date. | Download |
2017-07-13 | Officers | Change person secretary company with change date. | Download |
2017-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.