UKBizDB.co.uk

SANGWIN HOLDINGS LIMITED

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

This company is commonly known as Sangwin Holdings Limited. The company was founded 15 years ago and was given the registration number 06687485. The firm's registered office is in HULL. You can find them at Head Office, Dansom Lane South, Hull, East Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SANGWIN HOLDINGS LIMITED
Company Number:06687485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Head Office, Dansom Lane South, Hull, East Yorkshire, HU8 7LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Dansom Lane South, Hull, England, HU8 7LN

Secretary29 August 2019Active
68, Dansom Lane South, Hull, England, HU8 7LN

Director05 November 2008Active
Head Office, Dansom Lane South, Hull, HU8 7LN

Director10 August 2021Active
Head Office, Dansom Lane South, Hull, HU8 7LN

Secretary05 November 2008Active
Wilberforce Court, High Street, Hull, HU1 1YJ

Corporate Secretary02 September 2008Active
32, Trafford Road, Willerby, Hull, HU10 6AJ

Director30 September 2008Active
Wilberforce Court, High Street, Hull, HU1 1YJ

Nominee Director02 September 2008Active
Woodstock, Kemp Road, Swanland, North Ferriby, England, HU14 3LY

Director05 November 2008Active
Sandholme, 42 Ferry Lane, Woodmansey, Beverley, England, HU17 0SE

Director05 November 2008Active

People with Significant Control

Mr Nicholas John Sangwin
Notified on:13 September 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:68, Dansom Lane South, Hull, England, HU8 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Douglas Sangwin
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:Woodstock, Kemp Road, North Ferriby, England, HU14 3LY
Nature of control:
  • Ownership of shares 50 to 75 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
2023-11-29Accounts

Accounts with accounts type group.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Address

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

Download
2023-03-16Address

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

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type group.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-08-18Accounts

Accounts with accounts type group.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-08-25Accounts

Accounts with accounts type group.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.