Warning: file_put_contents(c/1c155233dbde621c1f6a63afc70b0e94.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sandhutton Genius Ltd, S40 2LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANDHUTTON GENIUS LTD

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

This company is commonly known as Sandhutton Genius Ltd. The company was founded 8 years ago and was given the registration number 09712006. The firm's registered office is in CHESTERFIELD. You can find them at 48 Hucklow Avenue, , Chesterfield, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:SANDHUTTON GENIUS LTD
Company Number:09712006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:48 Hucklow Avenue, Chesterfield, United Kingdom, S40 2LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
63 Elm Grove, Rotherham, United Kingdom, S61 4QB

Director09 October 2018Active
27 South Everard Street, Kings Lynn, United Kingdom,

Director23 July 2019Active
11 Sandy Lane, Melling, Liverpool, United Kingdom, L31 1EJ

Director13 November 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director31 July 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
11 Wyvern Close, Nottingham, United Kingdom, NG16 2BY

Director07 October 2019Active
388, Mossy Lea Road, Wrightington, Wigan, United Kingdom, WN6 9RZ

Director22 September 2016Active
113 Minster Mooregate West, Beverley, United Kingdom, HU17 8HW

Director16 December 2019Active
48 Hucklow Avenue, Chesterfield, United Kingdom, S40 2LT

Director22 September 2020Active
2 Grainger Avenue, West Bridgford, Nottingham, United Kingdom, NG2 7AS

Director29 March 2019Active
77, St Helens Road, Prescot, United Kingdom, L34 6HP

Director27 August 2015Active
36, Grovehall Road, Leeds, United Kingdom, LS11 7EY

Director12 November 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antony Sandiford
Notified on:22 September 2020
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:48 Hucklow Avenue, Chesterfield, United Kingdom, S40 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Philip Nowell
Notified on:16 December 2019
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:113 Minster Mooregate West, Beverley, United Kingdom, HU17 8HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daryl Ede
Notified on:07 October 2019
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:11 Wyvern Close, Nottingham, United Kingdom, NG16 2BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Clark
Notified on:23 July 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:27 South Everard Street, Kings Lynn, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Sarti
Notified on:29 March 2019
Status:Active
Date of birth:February 1980
Nationality:Brazilian
Country of residence:United Kingdom
Address:2 Grainger Avenue, West Bridgford, Nottingham, United Kingdom, NG2 7AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Ayesha Ali
Notified on:09 October 2018
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:United Kingdom
Address:63 Elm Grove, Rotherham, United Kingdom, S61 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Crummy
Notified on:13 November 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:11 Sandy Lane, Melling, Liverpool, United Kingdom, L31 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Deividas Vaitiekunas
Notified on:30 June 2016
Status:Active
Date of birth:April 1992
Nationality:Lithuanian
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.