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.
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 | : |
|
Registered Address | : | Sandy Lane, Titton, Stourport On Severn, Worcester, DY13 9QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandy Lane, Titton, Stourport-On-Severn, United Kingdom, DY13 9QB | Director | 30 March 2001 | Active |
Sandy Lane, Titton, Stourport-On-Severn, United Kingdom, DY13 9QB | Director | 30 March 2001 | Active |
Sandy Lane, Titton, Stourport-On-Severn, United Kingdom, DY13 9QB | Director | 30 March 2001 | Active |
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 | Director | 24 June 2015 | Active |
Colleybatch, Boraston, Tenbury Wells, WR15 8LQ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination secretary company with name termination date. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.