This company is commonly known as Sandstate Limited. The company was founded 29 years ago and was given the registration number 02975175. The firm's registered office is in INDUSTRIAL ESTATE,BASINGSTOKE. You can find them at C/o Fyffes Group Limited, Houndmills Road,houndmills, Industrial Estate,basingstoke, Hampshire. This company's SIC code is 74990 - Non-trading company.
Name | : | SANDSTATE LIMITED |
---|---|---|
Company Number | : | 02975175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Fyffes Group Limited, Houndmills Road,houndmills, Industrial Estate,basingstoke, Hampshire, RG21 6XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Fyffes Group Limited, Houndmills Road,Houndmills, Industrial Estate,Basingstoke, RG21 6XL | Secretary | 20 April 2006 | Active |
C/O Fyffes Group Limited, Houndmills Road,Houndmills, Industrial Estate,Basingstoke, RG21 6XL | Director | 20 April 2006 | Active |
C/O Fyffes Group Limited, Houndmills Road,Houndmills, Industrial Estate,Basingstoke, RG21 6XL | Director | 26 September 2022 | Active |
8 Devonshire Road, Sutton, SM2 5HQ | Secretary | 01 December 1994 | Active |
7 Fairlawn Court, Acton Lane, London, W4 5EE | Secretary | 14 November 1994 | Active |
1 Four Lanes Close, Chineham, Basingstoke, RG24 8RN | Secretary | 08 September 2000 | Active |
The Shepherds House, Collingbourne Ducis, SN8 3DZ | Secretary | 27 October 1994 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 06 October 1994 | Active |
23, Dovecote Close, Barrowden, LE15 8ET | Director | 27 October 1994 | Active |
C/O Fyffes Group Limited, Houndmills Road,Houndmills, Industrial Estate,Basingstoke, RG21 6XL | Director | 23 October 2000 | Active |
C/O Fyffes Group Limited, Houndmills Road,Houndmills, Industrial Estate,Basingstoke, RG21 6XL | Director | 23 October 2000 | Active |
9 Rosebury Road, Alresford, SO24 9HQ | Director | 23 October 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 06 October 1994 | Active |
7 Fairlawn Court, Acton Lane, London, W4 5EE | Director | 14 November 1994 | Active |
1 Enton Hall, Witley, Godalming, GU8 5AW | Director | 14 November 1994 | Active |
1 Four Lanes Close, Chineham, Basingstoke, RG24 8RN | Director | 08 September 2000 | Active |
The Shepherds House, Collingbourne Ducis, SN8 3DZ | Director | 25 October 1996 | Active |
The Shepherds House, Collingbourne Ducis, SN8 3DZ | Director | 27 October 1994 | Active |
Fyffes Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | ., Houndmills Road, Basingstoke, England, RG21 6XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Change account reference date company current extended. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-17 | Officers | Termination director company with name termination date. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.