This company is commonly known as Sandisons Limited. The company was founded 20 years ago and was given the registration number 05068291. The firm's registered office is in DORSET. You can find them at Badger House, Salisbury Road, Blandford, Dorset, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | SANDISONS LIMITED |
---|---|---|
Company Number | : | 05068291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2004 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Badger House, Salisbury Road, Blandford, Dorset, DT11 7QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 01 April 2017 | Active |
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 30 September 2022 | Active |
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN | Secretary | 09 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 March 2004 | Active |
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 01 July 2010 | Active |
Forest View Sandleheath Road, Alderholt, Fordingbridge, SP6 3EG | Director | 14 December 2005 | Active |
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 09 March 2004 | Active |
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 30 September 2022 | Active |
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 09 March 2004 | Active |
Azets Holdings Limited | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Regis House, London, United Kingdom, EC4R 9AN |
Nature of control | : |
|
Mr Sunil Sawney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | Badger House, Salisbury Road, Dorset, DT11 7QD |
Nature of control | : |
|
Mr Roger Victor Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Badger House, Salisbury Road, Dorset, DT11 7QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Accounts | Accounts with accounts type small. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Resolution | Resolution. | Download |
2022-10-12 | Incorporation | Memorandum articles. | Download |
2022-10-05 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination secretary company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Change of name | Certificate change of name company. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.