UKBizDB.co.uk

SANDALWOOD LIMITED

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

This company is commonly known as Sandalwood Limited. The company was founded 7 years ago and was given the registration number 10411373. The firm's registered office is in RUSHDEN. You can find them at 6 Alfred Street, , Rushden, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SANDALWOOD LIMITED
Company Number:10411373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6 Alfred Street, Rushden, England, NN10 9YS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61a, High Street South, Rushden, England, NN10 0RA

Director07 December 2021Active
61a, High Street South, Rushden, England, NN10 0RA

Director31 October 2020Active
61a, High Street South, Rushden, England, NN10 0RA

Secretary31 October 2020Active
Stone Court, Helmdon Road, Sulgrave, England, OX17 2SQ

Secretary05 October 2016Active
Stone Court, Helmdon Road, Sulgrave, England, OX17 2SQ

Director05 October 2016Active
Stone Court, Helmdon Road,, Sulgrave, England, OX17 2SQ

Director05 October 2016Active

People with Significant Control

Dr Robert Michael De Roeck
Notified on:07 December 2021
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:61a, High Street South, Rushden, England, NN10 0RA
Nature of control:
  • Significant influence or control
Mrs Jennifer Sarah Mountford
Notified on:31 October 2020
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:61a, High Street South, Rushden, England, NN10 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Winston Mountford
Notified on:31 October 2020
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:61a, High Street South, Rushden, England, NN10 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Andrea Frances Smoothy
Notified on:05 October 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Stone Court, Helmdon Road, Sulgrave, England, OX17 2SQ
Nature of control:
  • Significant influence or control
Mr Peter David Smoothy
Notified on:05 October 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Stone Court, Helmdon Road,, Sulgrave, England, OX17 2SQ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Change account reference date company current extended.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Address

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

Download
2021-04-02Capital

Capital allotment shares.

Download
2021-03-08Capital

Capital allotment shares.

Download
2021-01-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Officers

Appoint person secretary company with name date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.