This company is commonly known as Sanderson Limited. The company was founded 25 years ago and was given the registration number 03743507. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | SANDERSON LIMITED |
---|---|---|
Company Number | : | 03743507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Rushmills, Northampton, England, NN4 7YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ | Director | 11 December 2020 | Active |
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ | Director | 15 March 2020 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Secretary | 03 May 2005 | Active |
2 Edwards Road, Sutton Coldfield, B75 5NG | Secretary | 03 April 2001 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Secretary | 23 January 2018 | Active |
68 Dobcroft Road, Sheffield, S7 2LS | Secretary | 18 May 1999 | Active |
5 Plainview Close, Aldridge, Walsall, WS9 0YY | Secretary | 23 March 2000 | Active |
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN | Secretary | 15 September 2000 | Active |
18 Totley Hall Drive, Sheffield, S17 4BB | Secretary | 23 December 2003 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 30 March 1999 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 01 April 2015 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 01 May 2011 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 01 May 2011 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 15 March 2020 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 15 March 2020 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 30 March 1999 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 28 July 2009 | Active |
Sanderson House, Poplar Way, Sheffield, England, S60 5TR | Director | 11 December 2020 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 02 October 2017 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 01 April 2015 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 23 December 2003 | Active |
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN | Director | 18 May 1999 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 18 May 1999 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 30 March 1999 | Active |
Sanderson Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-16 | Other | Legacy. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-10-20 | Accounts | Legacy. | Download |
2023-10-20 | Other | Legacy. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-10-01 | Accounts | Legacy. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-23 | Accounts | Legacy. | Download |
2022-02-23 | Other | Legacy. | Download |
2022-02-23 | Other | Legacy. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-16 | Accounts | Legacy. | Download |
2021-01-22 | Address | Change registered office address company with date old address new address. | Download |
2021-01-10 | Other | Legacy. | Download |
2021-01-10 | Other | Legacy. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.