UKBizDB.co.uk

SANDBAG LIMITED

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

This company is commonly known as Sandbag Limited. The company was founded 22 years ago and was given the registration number 04382666. The firm's registered office is in READING. You can find them at 50 Milford Road, , Reading, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:SANDBAG LIMITED
Company Number:04382666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:50 Milford Road, Reading, RG1 8LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hat Factory, 166-168, Camden Street, London, England, NW1 9PT

Director19 July 2023Active
34 Newport Road, Reading, RG1 8EA

Director01 March 2002Active
The Hat Factory, 166-168, Camden Street, London, England, NW1 9PT

Director19 July 2023Active
Arborfield Court, Swallowfield Road, Arborfield, RG2 9JS

Director01 March 2002Active
22 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA

Secretary01 March 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary27 February 2002Active
21 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA

Director01 March 2002Active
50, Milford Road, Reading, United Kingdom, RG1 8LJ

Director28 February 2012Active
Peacock Cottage, Davis Street, Hurst, Reading, England, RG10 0TJ

Director01 March 2002Active
22 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA

Director01 March 2002Active
50, Milford Road, Reading, United Kingdom, RG1 8LJ

Director28 February 2012Active
50, Milford Road, Reading, United Kingdom, RG1 8LJ

Director28 February 2012Active
120 East Road, London, N1 6AA

Corporate Nominee Director27 February 2002Active

People with Significant Control

All Things Considered Group Plc
Notified on:19 July 2023
Status:Active
Country of residence:England
Address:166-168, Camden Street, London, England, NW1 9PT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Melanie Goodwin Maxwell
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:The Hat Factory, 166-168, Camden Street, London, England, NW1 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christiaan Munro
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:The Hat Factory, 166-168, Camden Street, London, England, NW1 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Paul Newill
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:50, Milford Road, Reading, RG1 8LJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Accounts

Change account reference date company previous shortened.

Download
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-09-26Incorporation

Memorandum articles.

Download
2023-09-20Resolution

Resolution.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Address

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

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type group.

Download
2022-03-31Accounts

Accounts with accounts type group.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type group.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type group.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.