UKBizDB.co.uk

SANI-DUCT INSTALLATIONS LIMITED

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

This company is commonly known as Sani-duct Installations Limited. The company was founded 34 years ago and was given the registration number 02487989. The firm's registered office is in HERTFORD. You can find them at Belfry House, Bell Lane, Hertford, Hertfordshire. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:SANI-DUCT INSTALLATIONS LIMITED
Company Number:02487989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1990
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom, SG14 1BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belfry House, Bell Lane, Hertford, England, SG14 1BP

Director20 December 2018Active
1 West View, Burnt Oak, Sidbury, United Kingdom, EX10 0RE

Director20 December 2018Active
5 Templeton Gardens, Whitley, Reading, RG2 8AN

Secretary-Active
Belfry House, Bell Lane, Hertford, United Kingdom, SG14 1BP

Director-Active

People with Significant Control

Ventilation Surveys & Services Limited
Notified on:20 December 2018
Status:Active
Country of residence:England
Address:Belfry House, Bell Lane, Hertford, England, SG14 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Linda Kay Jackson
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:43 Dorset Way, Woosehill, Wokingham, United Kingdom, RG41 9AL
Nature of control:
  • Ownership of shares 50 to 75 percent
Brian Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:43 Dorset Way, Woosehill, Wokingham, United Kingdom, RG41 9AL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-12Dissolution

Dissolution application strike off company.

Download
2021-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2020-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination secretary company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Address

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

Download
2018-11-27Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.