This company is commonly known as Sandison Easson Gordon Limited. The company was founded 15 years ago and was given the registration number 06731820. The firm's registered office is in WILMSLOW. You can find them at Rex Buildings, Alderley Road, Wilmslow, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | SANDISON EASSON GORDON LIMITED |
---|---|---|
Company Number | : | 06731820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rex Buildings, Alderley Road, Wilmslow, SK9 1HY | Director | 26 October 2023 | Active |
11 Alton Road, Pownall Park, Wilmslow, SK9 5DY | Secretary | 23 October 2008 | Active |
Rex Buildings, Alderley Road, Wilmslow, SK9 1HY | Director | 23 October 2008 | Active |
Mr Aaron David Swinton | ||
Notified on | : | 26 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Address | : | Rex Buildings, Alderley Road, Wilmslow, SK9 1HY |
Nature of control | : |
|
Mr Martin Daniel Murray | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | Scottish |
Address | : | Rex Buildings, Alderley Road, Wilmslow, SK9 1HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Officers | Termination secretary company with name termination date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-20 | Accounts | Change account reference date company previous shortened. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.