UKBizDB.co.uk

SANDAL THREE HOUSES LTD

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Strafford Arms, Park Drive, Stainborough, Barnsley, United Kingdom, S75 3EW

Director13 December 2018Active
Marland House, 13 Huddersfield Road, Barnsley, United Kingdom, S70 2LW

Director16 June 2015Active
Marland House, 13 Huddersfield Road, Barnsley, United Kingdom, S70 2LW

Director01 August 2019Active
Marland House, 13 Huddersfield Road, Barnsley, United Kingdom, S70 2LW

Director01 August 2019Active
Marland House, 13 Huddersfield Road, Barnsley, England, S70 2LW

Director11 January 2017Active
Marland House, 13 Huddersfield Road, Barnsley, United Kingdom, S70 2LW

Director16 June 2015Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved compulsory.

Download
2021-01-23Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Accounts

Change account reference date company current extended.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Mortgage

Mortgage satisfy charge part.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Officers

Change person director company with change date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Officers

Appoint person director company with name date.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2016-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.