Warning: file_put_contents(c/a41d6b80872fcc3998672ac9560a8a40.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/f6fdc3d1bb8ab366aec751cdadca589f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sandygate Ltd, S64 8AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANDYGATE LTD

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

This company is commonly known as Sandygate Ltd. The company was founded 17 years ago and was given the registration number 05882728. The firm's registered office is in MEXBOROUGH. You can find them at 2 New Station Road, Swinton, Mexborough, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SANDYGATE LTD
Company Number:05882728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 New Station Road, Swinton, Mexborough, South Yorkshire, S64 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Lundhill Farm Mews, Hemingfield, Barnsley, United Kingdom, S73 0PJ

Director20 July 2006Active
54 Low Golden Smithies, Swinton, Mexborough, S64 8DG

Secretary20 July 2006Active
2, New Station Road, Swinton, Mexborough, S64 8AH

Director31 October 2016Active
54 Low Golden Smithies, Swinton, Mexborough, S64 8DG

Director20 July 2006Active

People with Significant Control

Mr Paul Leslie Robinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:54, Low Golden Smithies, Mexborough, England, S64 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Cairns
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:9, Lundhill Farm Mews, Barnsley, England, S73 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Mortgage

Mortgage charge whole release with charge number.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-16Capital

Capital alter shares consolidation.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination secretary company with name termination date.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.