This company is commonly known as Sani Solutions Limited. The company was founded 21 years ago and was given the registration number 04537758. The firm's registered office is in VERWOOD. You can find them at 7 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | SANI SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04537758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, England, BH31 6AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Black Moor Road, Ebblake Industrial Estate, Verwood, England, BH31 6AX | Director | 19 August 2022 | Active |
7, Black Moor Road, Ebblake Industrial Estate, Verwood, England, BH31 6AX | Director | 19 August 2022 | Active |
7, Black Moor Road, Ebblake Industrial Estate, Verwood, England, BH31 6AX | Director | 19 August 2022 | Active |
Smugglers Way, Hurn Lane, Ringwood, BH24 2AG | Secretary | 17 September 2002 | Active |
Smugglers Way, Hurn Lane, Ringwood, England, BH24 2AG | Director | 18 September 2013 | Active |
Smugglers Way, Hurn Lane, Ringwood, BH24 2AG | Director | 17 September 2002 | Active |
Noble Joe Inc Limited | ||
Notified on | : | 19 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Poole Road, Bournemouth, England, BH2 5QL |
Nature of control | : |
|
Mr Guy Philip Hockey | ||
Notified on | : | 19 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Black Moor Road, Verwood, England, BH31 6AX |
Nature of control | : |
|
Mrs Charlotte Carmen Mary Hockey | ||
Notified on | : | 19 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Black Moor Road, Verwood, England, BH31 6AX |
Nature of control | : |
|
Brooklyn Blue Limited | ||
Notified on | : | 19 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Black Moor Road, Verwood, England, BH31 6AX |
Nature of control | : |
|
Mr Guy Philip Hockey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Smugglers Way, Hurn Lane, Ringwood, England, BH24 2AG |
Nature of control | : |
|
Mrs Charlotte Carmen Mary Hockey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Smugglers Way, Hurn Lane, Ringwood, England, BH24 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Officers | Change person director company with change date. | Download |
2022-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Termination secretary company with name termination date. | Download |
2022-08-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-22 | Capital | Legacy. | Download |
2022-08-22 | Insolvency | Legacy. | Download |
2022-08-22 | Resolution | Resolution. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-02 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.