Warning: file_put_contents(c/87106edafe221e78574ee68c39053595.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4fa91b22d5410a27e8c46d9006d1ea74.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sandringham Wood Recruitment Limited, BS9 1AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANDRINGHAM WOOD RECRUITMENT LIMITED

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

This company is commonly known as Sandringham Wood Recruitment Limited. The company was founded 15 years ago and was given the registration number 06822844. The firm's registered office is in BRISTOL. You can find them at 54 Parrys Lane, Stoke Bishop, Bristol, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SANDRINGHAM WOOD RECRUITMENT LIMITED
Company Number:06822844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:54 Parrys Lane, Stoke Bishop, Bristol, BS9 1AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Parry's Lane, Stoke Bishop, Bristol, BS9 1AQ

Director18 February 2009Active
54, Parrys Lane, Stoke Bishop, Bristol, BS9 1AQ

Director30 March 2009Active

People with Significant Control

Mrs Jessica Lisa Wood
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Orchard Street Business Centre 13-14, Orchard Street, Bristol, BS1 5EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher Adrian George Wood
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Orchard Street Business Centre 13-14, Orchard Street, Bristol, BS1 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-20Address

Change registered office address company with date old address new address.

Download
2023-02-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-20Resolution

Resolution.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-10Change of name

Certificate change of name company.

Download
2013-10-28Accounts

Accounts with accounts type total exemption small.

Download
2013-02-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.