This company is commonly known as Sandy Connor Services Limited. The company was founded 10 years ago and was given the registration number 08601407. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SANDY CONNOR SERVICES LIMITED |
---|---|---|
Company Number | : | 08601407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2013 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brunel House, 340 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG | Director | 08 July 2013 | Active |
Mr Alexander Connor | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-10 | Dissolution | Dissolution application strike off company. | Download |
2022-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.