UKBizDB.co.uk

SANI SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7, Black Moor Road, Ebblake Industrial Estate, Verwood, England, BH31 6AX

Director19 August 2022Active
7, Black Moor Road, Ebblake Industrial Estate, Verwood, England, BH31 6AX

Director19 August 2022Active
7, Black Moor Road, Ebblake Industrial Estate, Verwood, England, BH31 6AX

Director19 August 2022Active
Smugglers Way, Hurn Lane, Ringwood, BH24 2AG

Secretary17 September 2002Active
Smugglers Way, Hurn Lane, Ringwood, England, BH24 2AG

Director18 September 2013Active
Smugglers Way, Hurn Lane, Ringwood, BH24 2AG

Director17 September 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-08-22Capital

Capital statement capital company with date currency figure.

Download
2022-08-22Capital

Legacy.

Download
2022-08-22Insolvency

Legacy.

Download
2022-08-22Resolution

Resolution.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.