UKBizDB.co.uk

SANDERS DESIGN ASSOCIATES LIMITED

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

This company is commonly known as Sanders Design Associates Limited. The company was founded 28 years ago and was given the registration number 03094338. The firm's registered office is in CARDIFF. You can find them at 8 Pacific Business Park, Pacific Road, , Cardiff, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SANDERS DESIGN ASSOCIATES LIMITED
Company Number:03094338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8 Pacific Business Park, Pacific Road, Cardiff, CF24 5HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Ty Nant Court, Morganstown, Cardiff, United Kingdom, CF15 8LW

Secretary23 August 1995Active
7, Ty Nant Court, Morganstown, Cardiff, United Kingdom, CF15 8LW

Director23 August 1995Active
129 Queen Street, Cardiff, CF1 4BJ

Secretary23 August 1995Active
8, Pacific Business Park, Pacific Road, Cardiff, United Kingdom, CF24 5HJ

Director28 March 2007Active
129 Queen Street, Cardiff, CF1 4BJ

Director23 August 1995Active
8, Pacific Business Park, Pacific Road, Cardiff, United Kingdom, CF24 5HJ

Director28 March 2007Active
8, Pacific Business Park, Pacific Road, Cardiff, United Kingdom, CF24 5HJ

Director01 May 2018Active

People with Significant Control

Mrs Jennifer Dawn Sanders
Notified on:27 September 2021
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:7, Ty Nant Court, Cardiff, United Kingdom, CF15 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian David Sanders
Notified on:27 September 2021
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:7, Ty Nant Court, Cardiff, United Kingdom, CF15 8LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Julian David Sanders
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:8, Pacific Business Park, Pacific Road, Cardiff, United Kingdom, CF24 5HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Persons with significant control

Change to a person with significant control without name date.

Download
2021-11-08Officers

Change person secretary company with change date.

Download
2021-11-08Address

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

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Capital

Capital allotment shares.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.