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.
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 | : |
|
Registered Address | : | Sanderson House, Manor Road, Coventry, CV1 2GF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 20 November 2019 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Secretary | 19 March 2001 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Secretary | 20 November 2019 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Secretary | 23 January 2018 | Active |
68 Dobcroft Road, Sheffield, S7 2LS | Secretary | 16 September 1994 | 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 |
4 Selby Gardens, Cheadle Hulme, Stockport, SK8 7PT | Director | 11 December 2003 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 01 April 2011 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 11 December 2003 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 11 December 2003 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 31 March 2013 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 02 October 2017 | Active |
Little Mill Cottage, Colemere, Ellesmere, SY12 0QR | Director | 16 September 1994 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 05 May 2005 | Active |
Bank Top House, Beech Tree Court Baildon, Bradford, BD17 5TB | Director | 30 October 1996 | Active |
1730, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YD | Director | 15 August 2019 | Active |
78, Staffa Drive, Tibshelf, Alfreton, England, DE55 5PJ | Director | 15 August 2019 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 09 May 2018 | Active |
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN | Director | 01 October 1998 | Active |
41, Moorgate Road, Rotherham, S60 2AD | Director | 16 September 1994 | Active |
Willow Bank Halls Farm Lane, Trimpley, Bewdley, DY12 1NP | Director | 18 September 1995 | Active |
Five Kings House, 1 Queen Street Place, London, England, EC4R 1QS | Corporate Director | 22 August 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-08 | Dissolution | Dissolution application strike off company. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-24 | Change of constitution | Statement of companys objects. | Download |
2020-06-24 | Resolution | Resolution. | Download |
2020-06-24 | Incorporation | Memorandum articles. | Download |
2019-11-20 | Officers | Termination secretary company with name termination date. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Appoint person secretary company with name date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Accounts | Change account reference date company current extended. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Officers | Appoint corporate director company with name date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.