UKBizDB.co.uk

SANFORD LIMITED

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

This company is commonly known as Sanford Limited. The company was founded 8 years ago and was given the registration number 10119571. The firm's registered office is in NOTTINGHAM. You can find them at Lyndhurst Cranmer Street, Long Eaton, Nottingham, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SANFORD LIMITED
Company Number:10119571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Lyndhurst Cranmer Street, Long Eaton, Nottingham, England, NG10 1NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyndhurst, Cranmer Street, Long Eaton, Nottingham, England, NG10 1NJ

Director12 September 2017Active
Lyndhurst, Cranmer Street, Long Eaton, Nottingham, England, NG10 1NJ

Director12 April 2016Active
Alexandra House, 43 Alexandra Street, Nottingham, United Kingdom, NG5 1AY

Director12 April 2016Active

People with Significant Control

Koufax Limited
Notified on:21 July 2017
Status:Active
Country of residence:England
Address:3g Bridge Mills, Derby Road, Long Eaton, England, NG10 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert David Cooke
Notified on:12 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Lyndhurst, Cranmer Street, Nottingham, England, NG10 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Christopher Mitchell
Notified on:12 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Lyndhurst, Cranmer Street, Nottingham, England, NG10 1NJ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-14Dissolution

Dissolution application strike off company.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Accounts

Change account reference date company previous shortened.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-08-21Address

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

Download
2017-08-17Resolution

Resolution.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.