This company is commonly known as Sanglier Limited. The company was founded 21 years ago and was given the registration number 04577960. The firm's registered office is in KIRBY IN ASHFIELD. You can find them at Shelly Close, Lowmoor Business Park, Kirby In Ashfield, Nottinghamshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | SANGLIER LIMITED |
---|---|---|
Company Number | : | 04577960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2002 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shelly Close, Lowmoor Business Park, Kirby In Ashfield, Nottinghamshire, NG17 7JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shelly Close, Lowmoor Business Park, Kirby In Ashfield, NG17 7JZ | Secretary | 13 June 2017 | Active |
19, Legh Road, Prestbury, Macclesfield, SK10 4HX | Director | 09 December 2002 | Active |
28, Park Avenue, Carlton, Nottingham, England, NG4 3DP | Director | 23 November 2020 | Active |
10, Sawpit Lane, Tibshelf, Alfreton, England, DE55 5NH | Director | 23 November 2020 | Active |
19 Leigh Road, Prestbury, Cheshire, K10 4HX | Secretary | 09 December 2002 | Active |
Chestnut House, Newark Road, Norton Disney, LN6 9JS | Secretary | 04 August 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 31 October 2002 | Active |
Berryman, Park House, Friar Lane, Nottingham, NG1 6DN | Corporate Secretary | 25 November 2002 | Active |
Chestnut House, Norton Disney, Lincoln, LN6 9JS | Director | 09 December 2002 | Active |
4, Bude Drive, Stafford, England, ST17 0GW | Director | 23 November 2020 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 31 October 2002 | Active |
Park House, Friar Lane, Nottingham, NG1 6DN | Corporate Director | 25 November 2002 | Active |
Mr Howard Peter Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | Uk |
Country of residence | : | United Kingdom |
Address | : | Chestnut House, Norton Disney, Lincoln, United Kingdom, LN69 9JS |
Nature of control | : |
|
Mr Nigel Richard Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Legh Road, Macclesfield, England, SK10 4HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Change account reference date company previous extended. | Download |
2023-09-19 | Change of name | Certificate change of name company. | Download |
2023-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-14 | Accounts | Accounts with accounts type full. | Download |
2017-09-27 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.