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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, England, GU12 4UH | Secretary | 07 July 2005 | Active |
Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, England, GU12 4UH | Director | 01 October 1997 | Active |
19 Broom Acres, Longdown Lodge Estate, Sandhurst, GU47 8PN | Secretary | 01 October 1997 | Active |
19 Broom Acres, Longdown Lodge Estate, Sandhurst, GU47 8PN | Secretary | 02 March 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 01 October 1997 | Active |
36 Pinehill Road, Crowthorne, RG45 7JD | Director | 02 March 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 01 October 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type group. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type group. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type group. | Download |
2021-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type group. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type group. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type group. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type group. | Download |
2016-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type group. | Download |
2016-02-18 | Address | Change registered office address company with date old address new address. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.