UKBizDB.co.uk

SANDS RENEWABLES LIMITED

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

This company is commonly known as Sands Renewables Limited. The company was founded 4 years ago and was given the registration number 12475289. 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 43290 - Other construction installation.

Company Information

Name:SANDS RENEWABLES LIMITED
Company Number:12475289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction 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
Ivy Cottage, Horsley Road, Ovingham, England, NE42 6AL

Director20 February 2020Active
A6 Kingsway North, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0JQ

Director14 September 2022Active
Riverville, Riverside, Rothbury, England, NE65 7NY

Director20 February 2020Active
West One, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD

Director01 April 2022Active
West One, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD

Director14 September 2022Active

People with Significant Control

Gfs Consultancy Ltd
Notified on:14 September 2022
Status:Active
Country of residence:United Kingdom
Address:Ivy Cottage, Horsley Road, Prudhoe, United Kingdom, NE42 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
M & S Construction Project Management Limited
Notified on:14 September 2022
Status:Active
Country of residence:United Kingdom
Address:A6 Kingfisher House, Kingsway, Gateshead, United Kingdom, NE11 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gary Scott
Notified on:20 February 2020
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Ivy Cottage, Horsley Road, Ovingham, England, NE42 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Brand
Notified on:20 February 2020
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Riverville, Riverside, Rothbury, England, NE65 7NY
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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-22Address

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

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Incorporation

Memorandum articles.

Download
2022-09-22Resolution

Resolution.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Address

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

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Change of name

Certificate change of name company.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-03-08Address

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

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Gazette

Gazette filings brought up to date.

Download
2022-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.