UKBizDB.co.uk

SANDAL PLC

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Claremont House, Deans Court, Bicester, Oxfordshire, OX26 6BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, London Road, Bishop's Stortford, England, CM23 3GW

Secretary27 August 2020Active
Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, England, CM23 3BT

Director08 November 1996Active
27c, Packington Street, London, England, N1 8QB

Director04 October 2013Active
Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, England, CM23 3BT

Director11 August 2020Active
57 Evans Road, Eynsham, Witney, OX29 4QU

Secretary08 November 1996Active
Claremont House, Deans Court, Bicester, OX26 6BW

Secretary01 August 2019Active
10 Ambleside Drive, Headington, Oxford, OX3 0AG

Secretary18 October 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 June 1996Active
Darbys 52, New Inn Hall Street, Oxford, United Kingdom, OX1 2QD

Corporate Secretary29 September 2000Active
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH

Corporate Secretary29 October 2014Active
8 Benson Close, Bicester, OX6 7FQ

Director18 October 1996Active
150 Rundells, Harlow, CM18 7HF

Director01 November 1998Active
25 Roman Gardens, Kings Langley, WD4 8LG

Director08 November 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 June 1996Active
Claremont House, Deans Court, Bicester, OX26 6BW

Director01 December 2000Active
Little Mortimers, Water End, Ashdon, Saffron Walden, England, CB10 2NA

Director30 April 2018Active
Claremont House, Deans Court, Bicester, England, OX26 6BW

Director30 April 2018Active
10 Ambleside Drive, Headington, Oxford, OX3 0AG

Director18 October 1996Active
79 Ridgeway Avenue, Dunstable, LU5 4QL

Director01 August 2001Active
Strategic Mentors Limited, Business & Innovation Centre, Windrush Industrial Park, Witney, United Kingdom, OX29 7DX

Director02 October 2014Active
Claremont House, Deans Court, Bicester, OX26 6BW

Director31 May 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 June 1996Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-12-10Resolution

Resolution.

Download
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-10-19Address

Move registers to sail company with new address.

Download
2023-10-19Address

Change sail address company with new address.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Address

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

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-12-29Resolution

Resolution.

Download
2022-10-28Accounts

Change account reference date company previous extended.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-06Officers

Change person director company with change date.

Download
2021-12-03Resolution

Resolution.

Download
2021-11-12Accounts

Accounts with accounts type full.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Change account reference date company previous shortened.

Download
2021-02-22Accounts

Change account reference date company previous shortened.

Download
2020-08-28Officers

Appoint person secretary company with name date.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Officers

Termination secretary company with name termination date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.