UKBizDB.co.uk

SANDHURST AUTOPRINT LIMITED

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

This company is commonly known as Sandhurst Autoprint Limited. The company was founded 26 years ago and was given the registration number 03443003. The firm's registered office is in READING. You can find them at James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:SANDHURST AUTOPRINT LIMITED
Company Number:03443003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, England, GU12 4UH

Secretary07 July 2005Active
Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, England, GU12 4UH

Director01 October 1997Active
19 Broom Acres, Longdown Lodge Estate, Sandhurst, GU47 8PN

Secretary01 October 1997Active
19 Broom Acres, Longdown Lodge Estate, Sandhurst, GU47 8PN

Secretary02 March 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 October 1997Active
36 Pinehill Road, Crowthorne, RG45 7JD

Director02 March 1998Active
120 East Road, London, N1 6AA

Nominee Director01 October 1997Active

People with Significant Control

Mr Timothy Michael Sanders
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, England, GU12 4UH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Judith Amanda Sanders
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, England, GU12 4UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type group.

Download
2022-09-22Address

Change registered office address company with date old address new address.

Download
2022-09-22Address

Change registered office address company with date old address new address.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type group.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type group.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type group.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type group.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type group.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type group.

Download
2016-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type group.

Download
2016-02-18Address

Change registered office address company with date old address new address.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.