This company is commonly known as Sandco 1187 Limited. The company was founded 13 years ago and was given the registration number 07571902. The firm's registered office is in PRESTON. You can find them at 74 Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SANDCO 1187 LIMITED |
---|---|---|
Company Number | : | 07571902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Secretary | 01 October 2017 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 01 June 2021 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Secretary | 24 August 2015 | Active |
Sandgate House 102, Quayside, Newcastle Upon Tyne, Uk, NE1 3DX | Corporate Secretary | 21 March 2011 | Active |
The Old Rectory, Lazonby, Cumbria, United Kingdom, CA10 1BX | Director | 15 June 2011 | Active |
Cooplands Bakery, Caxton Way, Eastfield, Scarborough, England, YO11 3YT | Director | 28 November 2013 | Active |
1, Abbey Mills Cottage, Mitford, Morpeth, England, NE61 2YN | Director | 15 June 2011 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 25 February 2020 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 24 August 2015 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 14 October 2016 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 24 August 2015 | Active |
Sandgate House 102, Quayside, Newcastle Upon Tyne, Uk, NE1 3DX | Director | 21 March 2011 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 12 December 2017 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 31 October 2017 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 12 December 2017 | Active |
10, Rylands Drive, Mount Vernon, Glasgow, Scotland, G32 0SB | Director | 15 June 2011 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 12 December 2017 | Active |
10, West Drive, Lanchester, United Kingdom, DH7 0HQ | Director | 15 June 2011 | Active |
44, High Streeet, Dollar, Scotland, FK14 7AZ | Director | 15 June 2011 | Active |
High Hollins Holme Park, Aglionby, Carlisle, United Kingdom, CA4 8AG | Director | 15 June 2011 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 25 February 2020 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 12 December 2017 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 12 December 2017 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 23 January 2018 | Active |
Sandgate House 102, Quayside, Newcastle Upon Tyne, Uk, NE1 3DX | Corporate Director | 21 March 2011 | Active |
Bako Group Limited | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 74, Roman Way Industrial Estate, Preston, England, PR2 5BE |
Nature of control | : |
|
Mr Joseph Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74, Roman Way Industrial Estate, Preston, England, PR2 5BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.