UKBizDB.co.uk

SANGERS (NORTHERN IRELAND) LIMITED

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

This company is commonly known as Sangers (northern Ireland) Limited. The company was founded 39 years ago and was given the registration number NI018941. The firm's registered office is in BELFAST. You can find them at 2 Marshalls Road, , Belfast, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:SANGERS (NORTHERN IRELAND) LIMITED
Company Number:NI018941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1985
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary01 September 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director02 December 2022Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director27 July 2022Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 February 2024Active
Sapphire Court, Walsgrave Triangle, Paradise Way, Coventry, Coventry, England, CV2 2TX

Secretary01 April 2016Active
8 Castlehill Manor, Belfast, BT4 3QH

Secretary16 May 1985Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 September 2018Active
Sapphire Court, Walsgrave Triangle, Paradise Way, Coventry, Coventry, England, CV2 2TX

Director01 April 2016Active
2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR

Director04 March 2009Active
32 Richmond Avenue, Lisburn, Co Antrim, BT28 2DL

Director27 September 2002Active
Great Connell, Newbridge, Co Kildare,

Director16 May 1985Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director14 September 2023Active
2 Marshalls Road, Belfast, BT5 6SR

Director25 October 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director27 July 2022Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 February 2019Active
2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR

Director01 May 2013Active
32 Grosvenor Road, Rathgar, Dublin 6,

Director24 May 2000Active
4 Cairndore Avenue, Movilla Road, Newtownards, BT23 3RF

Director16 May 1985Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 October 2017Active
2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR

Director30 January 2003Active
2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR

Director25 November 2019Active
The Moyle, 10 Upper Knockbreda Road, Belfast, BT6 9QA

Director24 April 2002Active
2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR

Director22 April 1998Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director06 December 2016Active
6 Richmond Hill, Monkstown, Dublin,

Director16 May 1985Active
2 Marshalls Road, Belfast, BT5 6SR

Director22 April 1998Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director03 October 2016Active
2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR

Director27 September 2002Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director15 August 2016Active
2 Killarney Glen, Herbert Road, Bray, IRELAND

Director22 April 2005Active
41 Hillhead Road, Ballyrussell, Dundonald, BT16 0XD

Director16 May 1985Active
2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR

Director30 January 2003Active
Sapphire Court, Walsgrave Triangle, Paradise Way, Coventry, Coventry, England, CV2 2TX

Director01 April 2016Active
Sapphire Court, Walsgrave Triangle, Paradise Way, Coventry, Coventry, England, CV2 2TX

Director01 April 2016Active
97 Atlantic Road, Coleraine, Co.Londonderry, BT52 2PZ

Director16 May 1985Active

People with Significant Control

Aah Pharmaceuticals Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
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 (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
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Incorporation

Memorandum articles.

Download
2023-02-07Change of constitution

Statement of companys objects.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-01Accounts

Accounts with accounts type full.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-05-20Auditors

Auditors resignation company.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.