UKBizDB.co.uk

SAND VIEW LIMITED

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

This company is commonly known as Sand View Limited. The company was founded 15 years ago and was given the registration number 06857043. The firm's registered office is in WHITSTABLE. You can find them at 18/20 Canterbury Road, , Whitstable, Kent. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:SAND VIEW LIMITED
Company Number:06857043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:18/20 Canterbury Road, Whitstable, Kent, United Kingdom, CT5 4EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Innovation House, Ramsgate Road, Sandwich, England, CT13 9FF

Secretary21 February 2019Active
57 Innovation House, Ramsgate Road, Sandwich, England, CT13 9FF

Director21 February 2019Active
57 Innovation House, Ramsgate Road, Sandwich, England, CT13 9FF

Director01 March 2021Active
3 Stimpson Close, Lowestoft, NR32 4WH

Secretary24 March 2009Active
Stutton House, Stutton, Ipswich, IP9 2SD

Director24 March 2009Active
57 Innovation House, Ramsgate Road, Sandwich, England, CT13 9FF

Director21 February 2019Active

People with Significant Control

Mrs Deborah Patrica Stannard
Notified on:01 March 2021
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:57 Innovation House, Ramsgate Road, Sandwich, England, CT13 9FF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Denby Allen Peppiatt
Notified on:04 March 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:57 Innovation House, Ramsgate Road, Sandwich, England, CT13 9FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Patrica Stannard
Notified on:21 February 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:57 Innovation House, Ramsgate Road, Sandwich, England, CT13 9FF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Donna Benita Hill
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Stutton House, Stutton, Ipswich, United Kingdom, IP9 2SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-03Dissolution

Dissolution application strike off company.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Persons with significant control

Change to a person with significant control without name date.

Download
2020-10-20Persons with significant control

Change to a person with significant control without name date.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Address

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

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Termination secretary company with name termination date.

Download
2019-03-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.