UKBizDB.co.uk

SANDFIELD ENGINEERING COMPANY LIMITED

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

This company is commonly known as Sandfield Engineering Company Limited. The company was founded 59 years ago and was given the registration number 00847205. The firm's registered office is in WORCESTER. You can find them at Sandy Lane, Titton, Stourport On Severn, Worcester, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:SANDFIELD ENGINEERING COMPANY LIMITED
Company Number:00847205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1965
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Sandy Lane, Titton, Stourport On Severn, Worcester, DY13 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandy Lane, Titton, Stourport-On-Severn, United Kingdom, DY13 9QB

Director30 March 2001Active
Sandy Lane, Titton, Stourport-On-Severn, United Kingdom, DY13 9QB

Director30 March 2001Active
Sandy Lane, Titton, Stourport-On-Severn, United Kingdom, DY13 9QB

Director30 March 2001Active
Colleybatch Boraston, Tenbury Wells, WR15 8LQ

Secretary-Active
West Point House Dunsley Drive, Kinver, Stourbridge, DY7 6NB

Director-Active
Colley Batch, Boraston, Tenbury Wells, United Kingdom, WR15 8LQ

Director24 June 2015Active
Colleybatch, Boraston, Tenbury Wells, WR15 8LQ

Director-Active

People with Significant Control

Sandfield Group Holdings Limited
Notified on:09 April 2019
Status:Active
Country of residence:United Kingdom
Address:Sandy Lane, Titton, Stourport-On-Severn, United Kingdom, DY13 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elaine Tebbett
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:United Kingdom
Address:Colley Batch, Boraston, Tenbury Wells, United Kingdom, WR15 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Carl John Tebbett
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Portway, Church Road, Crowle, United Kingdom, WR7 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Julia Dawn Tebbett
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Colley Batch, Boraston, Tenbury Wells, United Kingdom, WR15 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.