UKBizDB.co.uk

SANDALWEST LIMITED

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

This company is commonly known as Sandalwest Limited. The company was founded 34 years ago and was given the registration number 02471033. The firm's registered office is in MANCHESTER AIRPORT. You can find them at Unit 7 Building 301, Cargo Centre, Manchester Airport, Manchester. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SANDALWEST LIMITED
Company Number:02471033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Unit 7 Building 301, Cargo Centre, Manchester Airport, Manchester, M90 5TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Corporate Secretary19 July 2023Active
Allen Ford, Tachbrook Park Drive, Warwick, United Kingdom, CV34 6SY

Director29 April 2022Active
Allen Ford, Tachbrook Park Drive, Warwick, United Kingdom, CV34 6SY

Director19 July 2023Active
Allen Ford, Tachbrook Park Drive, Warwick, United Kingdom, CV34 6SY

Director19 July 2023Active
Allen Ford, Tachbrook Park Drive, Warwick, United Kingdom, CV34 6SY

Director29 April 2022Active
30 Collingtree Avenue, Winsford, CW7 3UH

Director-Active
Allen Ford, Tachbrook Park Drive, Warwick, United Kingdom, CV34 6SY

Director29 April 2022Active
Amco Park, Acanthus Road, North Moons Moat, Redditch, United Kingdom, B98 9EX

Secretary22 September 2022Active
30 Collingtree Avenue, Winsford, CW7 3UH

Secretary08 August 1996Active
16 Hill Drive, Whaley Bridge, Stockport, SK12 7BH

Secretary-Active
Amco Park, Acanthus Road, North Moons Moat, Redditch, England, B98 9EX

Director29 April 2022Active
Innes House, 26 Astbury Lane Ends, Congleton, CW12 3AY

Director06 April 1994Active
12 Maypool Drive, Stockport, SK5 7SZ

Director-Active
16 Hill Drive, Whaley Bridge, Stockport, SK12 7BH

Director-Active
16 Hill Drive, Whaley Bridge, High Peak, SK23 7BH

Director08 August 1996Active

People with Significant Control

Cbw Group Holdings Limited
Notified on:29 April 2022
Status:Active
Country of residence:England
Address:Amco, Unit 1, Acanthus Road, Redditch, England, B98 9EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Nolan
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Unit 7 Building 301, Manchester Airport, M90 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jean Whelan
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Unit 7 Building 301, Manchester Airport, M90 5TQ
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 (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
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-09-19Officers

Appoint corporate secretary company with name date.

Download
2023-08-02Resolution

Resolution.

Download
2023-08-02Incorporation

Memorandum articles.

Download
2023-07-25Officers

Termination secretary company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Accounts

Change account reference date company previous shortened.

Download
2023-07-24Address

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

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Change account reference date company current extended.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Accounts

Change account reference date company current shortened.

Download
2022-05-06Incorporation

Memorandum articles.

Download
2022-05-06Change of constitution

Statement of companys objects.

Download
2022-05-05Resolution

Resolution.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.