UKBizDB.co.uk

SANDISON EASSON LIMITED

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

This company is commonly known as Sandison Easson Limited. The company was founded 37 years ago and was given the registration number 02046816. The firm's registered office is in CHESHIRE. You can find them at Rex Buildings, Wilmslow, Cheshire, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SANDISON EASSON LIMITED
Company Number:02046816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Rex Buildings, Wilmslow, Cheshire, SK9 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rex Buildings, Wilmslow, Cheshire, SK9 1HY

Director31 March 2006Active
Rex Buildings, Wilmslow, Cheshire, SK9 1HY

Director06 February 2018Active
Rex Buildings, Wilmslow, Cheshire, SK9 1HY

Director24 May 2010Active
Laurel House, Withinlee Road, Prestbury, SK10 4AT

Secretary-Active
Rex Buildings, Wilmslow, Cheshire, SK9 1HY

Secretary31 March 2006Active
Laurel House, Withinlee Road, Prestbury, SK10 4AT

Director-Active
Laurel House, Withinlee Road, Prestbury, SK10 4AT

Director-Active
Rex Buildings, Wilmslow, Cheshire, SK9 1HY

Director21 March 2010Active
Rex Buildings, Wilmslow, Cheshire, SK9 1HY

Director22 March 2010Active

People with Significant Control

Garshuey Limited
Notified on:04 November 2019
Status:Active
Country of residence:England
Address:Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow, England, SK9 1HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Howard Donald Rushmer
Notified on:06 May 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Rex Buildings, Cheshire, SK9 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Daniel Murray
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:Scottish
Address:Rex Buildings, Cheshire, SK9 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Stormont Thomson
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Rex Buildings, Cheshire, SK9 1HY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Capital

Capital name of class of shares.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Resolution

Resolution.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.