UKBizDB.co.uk

SANDERSON ASSOCIATES (CONSULTING ENGINEERS) LIMITED

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

This company is commonly known as Sanderson Associates (consulting Engineers) Limited. The company was founded 27 years ago and was given the registration number 03235830. The firm's registered office is in WAKEFIELD. You can find them at Sanderson House Jubilee Way, Grange Moor, Wakefield, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SANDERSON ASSOCIATES (CONSULTING ENGINEERS) LIMITED
Company Number:03235830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1996
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Sanderson House Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225, Bath Street, Glasgow, Scotland, G2 4GZ

Secretary03 June 2016Active
Sanderson House, Jubilee Way, Grange Moor, Wakefield, WF4 4TD

Director01 January 2023Active
Sanderson House, Jubilee Way, Grange Moor, Wakefield, WF4 4TD

Director01 January 2023Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Secretary09 August 1996Active
Sanderson House, Jubilee Way, Grange Moor, Wakefield, United Kingdom, WF4 4TD

Secretary18 November 2005Active
26 Landseer Avenue, West Ardsley, Wakefield, WF3 1UE

Secretary09 August 1996Active
Sanderson House, Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD

Director03 June 2016Active
Sanderson House, Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD

Director03 June 2016Active
Sanderson House, Jubilee Way, Grange Moor, Wakefield, United Kingdom, WF4 4TD

Director16 October 1997Active
Sanderson House, Jubilee Way, Grange Moor, Wakefield, United Kingdom, WF4 4TD

Director01 December 2007Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Director09 August 1996Active
Sanderson House, Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD

Director03 June 2016Active
26 Landseer Avenue, West Ardsley, Wakefield, WF3 1UE

Director09 August 1996Active
High Orchard, Ralph Allen Drive, Bath, BA2 5AE

Director09 August 1996Active

People with Significant Control

Sal(Consulting Engineers)Limited
Notified on:09 August 2016
Status:Active
Country of residence:England
Address:Sanderson House, Jubilee Way, Wakefield, England, WF4 4TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption small.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-04-26Confirmation statement

Confirmation statement with no updates.

Download
2016-10-25Accounts

Change account reference date company current extended.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Officers

Appoint person secretary company with name date.

Download
2016-06-10Officers

Termination director company with name termination date.

Download
2016-06-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.