UKBizDB.co.uk

SANDCO 1187 LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:74 Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Secretary01 October 2017Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director01 June 2021Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Secretary24 August 2015Active
Sandgate House 102, Quayside, Newcastle Upon Tyne, Uk, NE1 3DX

Corporate Secretary21 March 2011Active
The Old Rectory, Lazonby, Cumbria, United Kingdom, CA10 1BX

Director15 June 2011Active
Cooplands Bakery, Caxton Way, Eastfield, Scarborough, England, YO11 3YT

Director28 November 2013Active
1, Abbey Mills Cottage, Mitford, Morpeth, England, NE61 2YN

Director15 June 2011Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director25 February 2020Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director24 August 2015Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director14 October 2016Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director24 August 2015Active
Sandgate House 102, Quayside, Newcastle Upon Tyne, Uk, NE1 3DX

Director21 March 2011Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director12 December 2017Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director31 October 2017Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director12 December 2017Active
10, Rylands Drive, Mount Vernon, Glasgow, Scotland, G32 0SB

Director15 June 2011Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director12 December 2017Active
10, West Drive, Lanchester, United Kingdom, DH7 0HQ

Director15 June 2011Active
44, High Streeet, Dollar, Scotland, FK14 7AZ

Director15 June 2011Active
High Hollins Holme Park, Aglionby, Carlisle, United Kingdom, CA4 8AG

Director15 June 2011Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director25 February 2020Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director12 December 2017Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director12 December 2017Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director23 January 2018Active
Sandgate House 102, Quayside, Newcastle Upon Tyne, Uk, NE1 3DX

Corporate Director21 March 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-04-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.