UKBizDB.co.uk

SANDERS HOLDINGS LIMITED

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

This company is commonly known as Sanders Holdings Limited. The company was founded 8 years ago and was given the registration number 09763900. The firm's registered office is in WOLVERHAMPTON. You can find them at St Davids Court, Union Street, Wolverhampton, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SANDERS HOLDINGS LIMITED
Company Number:09763900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2015
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:St Davids Court, Union Street, Wolverhampton, West Midlands, WV1 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midacre, Willenhall Trading Estate, Willenhall, England, WV13 2JW

Secretary05 September 2015Active
Midacre, Willenhall Trading Estate, Willenhall, England, WV13 2JW

Director21 February 2018Active
Midacre, Willenhall Trading Estate, Willenhall, England, WV13 2JW

Director05 September 2015Active
C/O Azets, St David's Court, Union Street, Wolverhampton, United Kingdom, WV1 3JE

Director21 February 2018Active
Midacre, Willenhall Trading Estate, Willenhall, England, WV13 2JW

Director05 September 2015Active

People with Significant Control

Mr Richard Francis Sanders
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:St David's Court, Union Street, Wolverhampton, England, WV1 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Helen Elisabeth Sanders
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:St David's Court, Union Street, Wolverhampton, England, WV1 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (6 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Address

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

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Address

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

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Accounts

Change account reference date company previous shortened.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Capital

Capital name of class of shares.

Download
2018-04-30Capital

Capital variation of rights attached to shares.

Download
2018-04-26Resolution

Resolution.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.