This company is commonly known as Sandy Lane (chester) Limited. The company was founded 20 years ago and was given the registration number 04787139. The firm's registered office is in WREXHAM. You can find them at Brook Lane House Rossett Business Village, Rossett, Wrexham, Borough Of Wrexham. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SANDY LANE (CHESTER) LIMITED |
---|---|---|
Company Number | : | 04787139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2003 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brook Lane House Rossett Business Village, Rossett, Wrexham, Borough Of Wrexham, LL12 0AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 School Cottages, Kinnerton Road, Dodleston, Chester, United Kingdom, CH4 9ND | Director | 10 September 2016 | Active |
Garden Lodge, Stretton Old Hall, Stretton, Malpas, United Kingdom, SY14 7JA | Director | 17 April 2014 | Active |
69, Ridgewood Drive, Wirral, United Kingdom, CH61 8RF | Director | 17 March 2015 | Active |
18 Hollin Lane, Styal, SK9 4JH | Secretary | 17 June 2003 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 04 June 2003 | Active |
Chepstow House, Dee Hills Park, Chester, United Kingdom, CH3 5AR | Corporate Secretary | 04 July 2007 | Active |
The White House, School Lane, Bunbury, Tarporley, United Kingdom, CW6 9NX | Director | 17 June 2003 | Active |
Brook Lane House, Rossett Business Village, Rossett, Wrexham, LL12 0AY | Director | 17 June 2003 | Active |
Brook Lane House, Rossett Business Village, Rossett, Wrexham, LL12 0AY | Director | 07 June 2010 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 04 June 2003 | Active |
Mr Kenneth James Roscoe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Garden Lodge, Stretton Old Hall, Malpas, United Kingdom, SY14 7JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Accounts | Change account reference date company current extended. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Gazette | Gazette filings brought up to date. | Download |
2019-05-28 | Gazette | Gazette notice compulsory. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Accounts | Change account reference date company current shortened. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-15 | Officers | Appoint person director company with name date. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.