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..
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 | : |
|
Registered Address | : | 8 Pacific Business Park, Pacific Road, Cardiff, CF24 5HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Ty Nant Court, Morganstown, Cardiff, United Kingdom, CF15 8LW | Secretary | 23 August 1995 | Active |
7, Ty Nant Court, Morganstown, Cardiff, United Kingdom, CF15 8LW | Director | 23 August 1995 | Active |
129 Queen Street, Cardiff, CF1 4BJ | Secretary | 23 August 1995 | Active |
8, Pacific Business Park, Pacific Road, Cardiff, United Kingdom, CF24 5HJ | Director | 28 March 2007 | Active |
129 Queen Street, Cardiff, CF1 4BJ | Director | 23 August 1995 | Active |
8, Pacific Business Park, Pacific Road, Cardiff, United Kingdom, CF24 5HJ | Director | 28 March 2007 | Active |
8, Pacific Business Park, Pacific Road, Cardiff, United Kingdom, CF24 5HJ | Director | 01 May 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-11-08 | Officers | Change person secretary company with change date. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Capital | Capital allotment shares. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.