UKBizDB.co.uk

SANDS ELECTRICAL WORX LTD

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

This company is commonly known as Sands Electrical Worx Ltd. The company was founded 6 years ago and was given the registration number 11429667. The firm's registered office is in MORPETH. You can find them at Unit 4 D Coquet View, Rothbury, Morpeth, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SANDS ELECTRICAL WORX LTD
Company Number:11429667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 4 D Coquet View, Rothbury, Morpeth, England, NE65 7RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wansbeck House, Redburn Road, Newcastle Upon Tyne, England, NE5 1NB

Director10 August 2023Active
Unit 3, Sanderson Court Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, United Kingdom, NE13 7BA

Corporate Director01 November 2022Active
Ashington Workspace, Lintonville Parkway, Ashington, United Kingdom, NE63 9JZ

Director22 June 2018Active
Ivy Cottage, Horsley Road, Ovingham, Prudhoe, England, NE42 6AL

Director12 March 2021Active
Ashington Workspace, Lintonville Parkway, Ashington, United Kingdom, NE63 9JZ

Corporate Director22 June 2018Active
Ashington Workspace, Lintonville Parkway, Ashington, United Kingdom, NE63 9JZ

Corporate Director22 June 2018Active

People with Significant Control

Dams Renewables Limited
Notified on:01 November 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 3, Sanderson Court Brunswick Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE13 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
The Sands Group U.K Ltd
Notified on:22 June 2018
Status:Active
Country of residence:United Kingdom
Address:Ashington Workspace, Lintonville Parkway, Ashington, United Kingdom, NE63 9JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Gaul
Notified on:22 June 2018
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:Ashington Workspace, Lintonville Parkway, Ashington, United Kingdom, NE63 9JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Heatworx Heating & Plumbing Solutions Ltd
Notified on:22 June 2018
Status:Active
Country of residence:United Kingdom
Address:Ashington Workspace, Lintonville Parkway, Ashington, United Kingdom, NE63 9JZ
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 (5 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)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-02-24Address

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

Download
2022-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Appoint corporate director company with name date.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Address

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

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Address

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

Download
2020-02-27Address

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

Download
2020-02-20Address

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

Download
2020-02-20Address

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

Download

Copyright © 2024. All rights reserved.