This company is commonly known as Sandal Plc. The company was founded 28 years ago and was given the registration number 03206855. The firm's registered office is in BICESTER. You can find them at Claremont House, Deans Court, Bicester, Oxfordshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | SANDAL PLC |
---|---|---|
Company Number | : | 03206855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1996 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Claremont House, Deans Court, Bicester, Oxfordshire, OX26 6BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95, London Road, Bishop's Stortford, England, CM23 3GW | Secretary | 27 August 2020 | Active |
Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, England, CM23 3BT | Director | 08 November 1996 | Active |
27c, Packington Street, London, England, N1 8QB | Director | 04 October 2013 | Active |
Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, England, CM23 3BT | Director | 11 August 2020 | Active |
57 Evans Road, Eynsham, Witney, OX29 4QU | Secretary | 08 November 1996 | Active |
Claremont House, Deans Court, Bicester, OX26 6BW | Secretary | 01 August 2019 | Active |
10 Ambleside Drive, Headington, Oxford, OX3 0AG | Secretary | 18 October 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 June 1996 | Active |
Darbys 52, New Inn Hall Street, Oxford, United Kingdom, OX1 2QD | Corporate Secretary | 29 September 2000 | Active |
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH | Corporate Secretary | 29 October 2014 | Active |
8 Benson Close, Bicester, OX6 7FQ | Director | 18 October 1996 | Active |
150 Rundells, Harlow, CM18 7HF | Director | 01 November 1998 | Active |
25 Roman Gardens, Kings Langley, WD4 8LG | Director | 08 November 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 June 1996 | Active |
Claremont House, Deans Court, Bicester, OX26 6BW | Director | 01 December 2000 | Active |
Little Mortimers, Water End, Ashdon, Saffron Walden, England, CB10 2NA | Director | 30 April 2018 | Active |
Claremont House, Deans Court, Bicester, England, OX26 6BW | Director | 30 April 2018 | Active |
10 Ambleside Drive, Headington, Oxford, OX3 0AG | Director | 18 October 1996 | Active |
79 Ridgeway Avenue, Dunstable, LU5 4QL | Director | 01 August 2001 | Active |
Strategic Mentors Limited, Business & Innovation Centre, Windrush Industrial Park, Witney, United Kingdom, OX29 7DX | Director | 02 October 2014 | Active |
Claremont House, Deans Court, Bicester, OX26 6BW | Director | 31 May 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 03 June 1996 | Active |
Mr Alan John Tadd | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, England, CM23 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Resolution | Resolution. | Download |
2023-11-14 | Accounts | Accounts with accounts type full. | Download |
2023-10-19 | Address | Move registers to sail company with new address. | Download |
2023-10-19 | Address | Change sail address company with new address. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-12-29 | Resolution | Resolution. | Download |
2022-10-28 | Accounts | Change account reference date company previous extended. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2021-12-03 | Resolution | Resolution. | Download |
2021-11-12 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-28 | Officers | Appoint person secretary company with name date. | Download |
2020-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Officers | Termination secretary company with name termination date. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.