UKBizDB.co.uk

SANDERSON SUPPORT LIMITED

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

This company is commonly known as Sanderson Support Limited. The company was founded 29 years ago and was given the registration number 02968916. The firm's registered office is in COVENTRY. You can find them at Sanderson House, Manor Road, Coventry, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SANDERSON SUPPORT LIMITED
Company Number:02968916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sanderson House, Manor Road, Coventry, CV1 2GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanderson House, Manor Road, Coventry, CV1 2GF

Director20 November 2019Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Secretary19 March 2001Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Secretary20 November 2019Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Secretary23 January 2018Active
68 Dobcroft Road, Sheffield, S7 2LS

Secretary16 September 1994Active
5 Plainview Close, Aldridge, Walsall, WS9 0YY

Secretary23 March 2000Active
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN

Secretary15 September 2000Active
4 Selby Gardens, Cheadle Hulme, Stockport, SK8 7PT

Director11 December 2003Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director01 April 2011Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director11 December 2003Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director11 December 2003Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director31 March 2013Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director02 October 2017Active
Little Mill Cottage, Colemere, Ellesmere, SY12 0QR

Director16 September 1994Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director05 May 2005Active
Bank Top House, Beech Tree Court Baildon, Bradford, BD17 5TB

Director30 October 1996Active
1730, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YD

Director15 August 2019Active
78, Staffa Drive, Tibshelf, Alfreton, England, DE55 5PJ

Director15 August 2019Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director09 May 2018Active
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN

Director01 October 1998Active
41, Moorgate Road, Rotherham, S60 2AD

Director16 September 1994Active
Willow Bank Halls Farm Lane, Trimpley, Bewdley, DY12 1NP

Director18 September 1995Active
Five Kings House, 1 Queen Street Place, London, England, EC4R 1QS

Corporate Director22 August 2018Active

People with Significant Control

Sanderson Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sanderson House, Manor Road, Coventry, England, CV1 2GF
Nature of control:
  • Significant influence or control

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
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-08Dissolution

Dissolution application strike off company.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-06-24Change of constitution

Statement of companys objects.

Download
2020-06-24Resolution

Resolution.

Download
2020-06-24Incorporation

Memorandum articles.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person secretary company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-10-23Accounts

Change account reference date company current extended.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Officers

Appoint corporate director company with name date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.