UKBizDB.co.uk

SANGLIER LIMITED

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

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..

Company Information

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:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Shelly Close, Lowmoor Business Park, Kirby In Ashfield, Nottinghamshire, NG17 7JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shelly Close, Lowmoor Business Park, Kirby In Ashfield, NG17 7JZ

Secretary13 June 2017Active
19, Legh Road, Prestbury, Macclesfield, SK10 4HX

Director09 December 2002Active
28, Park Avenue, Carlton, Nottingham, England, NG4 3DP

Director23 November 2020Active
10, Sawpit Lane, Tibshelf, Alfreton, England, DE55 5NH

Director23 November 2020Active
19 Leigh Road, Prestbury, Cheshire, K10 4HX

Secretary09 December 2002Active
Chestnut House, Newark Road, Norton Disney, LN6 9JS

Secretary04 August 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary31 October 2002Active
Berryman, Park House, Friar Lane, Nottingham, NG1 6DN

Corporate Secretary25 November 2002Active
Chestnut House, Norton Disney, Lincoln, LN6 9JS

Director09 December 2002Active
4, Bude Drive, Stafford, England, ST17 0GW

Director23 November 2020Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director31 October 2002Active
Park House, Friar Lane, Nottingham, NG1 6DN

Corporate Director25 November 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-27Officers

Termination director company with name termination date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Change account reference date company previous extended.

Download
2023-09-19Change of name

Certificate change of name company.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Accounts

Accounts with accounts type full.

Download
2017-09-27Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.