UKBizDB.co.uk

SANDY LANE (CHESTER) LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 School Cottages, Kinnerton Road, Dodleston, Chester, United Kingdom, CH4 9ND

Director10 September 2016Active
Garden Lodge, Stretton Old Hall, Stretton, Malpas, United Kingdom, SY14 7JA

Director17 April 2014Active
69, Ridgewood Drive, Wirral, United Kingdom, CH61 8RF

Director17 March 2015Active
18 Hollin Lane, Styal, SK9 4JH

Secretary17 June 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary04 June 2003Active
Chepstow House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Corporate Secretary04 July 2007Active
The White House, School Lane, Bunbury, Tarporley, United Kingdom, CW6 9NX

Director17 June 2003Active
Brook Lane House, Rossett Business Village, Rossett, Wrexham, LL12 0AY

Director17 June 2003Active
Brook Lane House, Rossett Business Village, Rossett, Wrexham, LL12 0AY

Director07 June 2010Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director04 June 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Address

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

Download
2023-03-27Address

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

Download
2022-06-28Accounts

Change account reference date company current extended.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Change account reference date company previous shortened.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Gazette

Gazette filings brought up to date.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Accounts

Change account reference date company current shortened.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Change account reference date company previous shortened.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2016-09-15Officers

Appoint person director company with name date.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.