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.
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 | : |
|
Registered Address | : | 50 Milford Road, Reading, RG1 8LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hat Factory, 166-168, Camden Street, London, England, NW1 9PT | Director | 19 July 2023 | Active |
34 Newport Road, Reading, RG1 8EA | Director | 01 March 2002 | Active |
The Hat Factory, 166-168, Camden Street, London, England, NW1 9PT | Director | 19 July 2023 | Active |
Arborfield Court, Swallowfield Road, Arborfield, RG2 9JS | Director | 01 March 2002 | Active |
22 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA | Secretary | 01 March 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 27 February 2002 | Active |
21 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA | Director | 01 March 2002 | Active |
50, Milford Road, Reading, United Kingdom, RG1 8LJ | Director | 28 February 2012 | Active |
Peacock Cottage, Davis Street, Hurst, Reading, England, RG10 0TJ | Director | 01 March 2002 | Active |
22 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA | Director | 01 March 2002 | Active |
50, Milford Road, Reading, United Kingdom, RG1 8LJ | Director | 28 February 2012 | Active |
50, Milford Road, Reading, United Kingdom, RG1 8LJ | Director | 28 February 2012 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 27 February 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-20 | Accounts | Accounts with accounts type group. | Download |
2023-09-26 | Incorporation | Memorandum articles. | Download |
2023-09-20 | Resolution | Resolution. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type group. | Download |
2022-03-31 | Accounts | Accounts with accounts type group. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type group. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type group. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.