UKBizDB.co.uk

SANDECKER LIMITED

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

This company is commonly known as Sandecker Limited. The company was founded 17 years ago and was given the registration number 05982626. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite 1 Sv Rutter Business Centre, 126 Great Lime Road, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SANDECKER LIMITED
Company Number:05982626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 1 Sv Rutter Business Centre, 126 Great Lime Road, Newcastle Upon Tyne, England, NE12 6RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 Sv Rutter Business Centre, 126 Great Lime Road, Newcastle Upon Tyne, England, NE12 6RU

Secretary10 October 2017Active
Suite 1 Sv Rutter Business Centre, 126 Great Lime Road, Newcastle Upon Tyne, England, NE12 6RU

Director10 October 2017Active
Suite 1 Sv Rutter Business Centre, 126 Great Lime Road, Newcastle Upon Tyne, England, NE12 6RU

Director10 October 2017Active
Suite 1 Sv Rutter Business Centre, 126 Great Lime Road, Newcastle Upon Tyne, England, NE12 6RU

Secretary30 October 2006Active
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ

Corporate Secretary30 October 2006Active
Suite 1 Sv Rutter Business Centre, 126 Great Lime Road, Newcastle Upon Tyne, England, NE12 6RU

Director30 October 2006Active
Suite 1 Sv Rutter Business Centre, 126 Great Lime Road, Newcastle Upon Tyne, England, NE12 6RU

Director30 October 2006Active
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ

Corporate Director30 October 2006Active

People with Significant Control

Stephen Mark Briganti
Notified on:02 August 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Suite 1 Sv Rutter Business Centre, 126 Great Lime Road, Newcastle Upon Tyne, England, NE12 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Brumpton-Taylor
Notified on:02 August 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Suite 1 Sv Rutter Business Centre, 126 Great Lime Road, Newcastle Upon Tyne, England, NE12 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Susan Briganti
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Suite 1 Sv Rutter Business Centre, 126 Great Lime Road, Newcastle Upon Tyne, England, NE12 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Lawrence Briganti
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Suite 1 Sv Rutter Business Centre, 126 Great Lime Road, Newcastle Upon Tyne, England, NE12 6RU
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved compulsory.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-19Officers

Termination secretary company with name termination date.

Download
2017-10-19Officers

Appoint person secretary company with name date.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-08-29Address

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

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.