This company is commonly known as Sandal Three Houses Ltd. The company was founded 9 years ago and was given the registration number 09640355. The firm's registered office is in BARNSLEY. You can find them at Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire. This company's SIC code is 56302 - Public houses and bars.
Name | : | SANDAL THREE HOUSES LTD |
---|---|---|
Company Number | : | 09640355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 June 2015 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, United Kingdom, S70 2LW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Strafford Arms, Park Drive, Stainborough, Barnsley, United Kingdom, S75 3EW | Director | 13 December 2018 | Active |
Marland House, 13 Huddersfield Road, Barnsley, United Kingdom, S70 2LW | Director | 16 June 2015 | Active |
Marland House, 13 Huddersfield Road, Barnsley, United Kingdom, S70 2LW | Director | 01 August 2019 | Active |
Marland House, 13 Huddersfield Road, Barnsley, United Kingdom, S70 2LW | Director | 01 August 2019 | Active |
Marland House, 13 Huddersfield Road, Barnsley, England, S70 2LW | Director | 11 January 2017 | Active |
Marland House, 13 Huddersfield Road, Barnsley, United Kingdom, S70 2LW | Director | 16 June 2015 | Active |
Mr Gary Martin Hunt | ||
Notified on | : | 17 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Marland House, 13 Huddersfield Road, Barnsley, United Kingdom, S70 2LW |
Nature of control | : |
|
Mr Shaun Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Marland House, 13 Huddersfield Road, Barnsley, United Kingdom, S70 2LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Accounts | Change account reference date company current extended. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Mortgage | Mortgage satisfy charge part. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Officers | Change person director company with change date. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-11 | Officers | Appoint person director company with name date. | Download |
2017-01-11 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-31 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.