UKBizDB.co.uk

SANITA UK LIMITED

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

This company is commonly known as Sanita Uk Limited. The company was founded 25 years ago and was given the registration number 03760771. The firm's registered office is in TELFORD. You can find them at Suite 3, Sigma House, Hadley Park East, Telford, Shropshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:SANITA UK LIMITED
Company Number:03760771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Suite 3, Sigma House, Hadley Park East, Telford, Shropshire, England, TF1 6QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Sigma House, Hadley Park East, Telford, England, TF1 6QJ

Secretary21 September 2021Active
Suite 3, Sigma House, Hadley Park East, Telford, England, TF1 6QJ

Secretary21 July 2014Active
Indevco Sal Ajaltoun Main Road, Tallet Al-Assafir, Lebanon,

Director01 December 2008Active
21 Howe Drive, Beaconsfield, HP9 2BD

Secretary20 January 2006Active
Suite 3, Sigma House, Hadley Park East, Telford, England, TF1 6QJ

Secretary14 October 2013Active
7 Butlers Yard, Blounts Court Road Peppard Common, Henley On Thames, RG9 5EL

Secretary08 January 2004Active
Joseph Mouawad Residence, Jounish, Lebanon, Lebanon, FOREIGN

Secretary12 January 2007Active
PO BOX 11-2354, Beirut, Lebanon, FOREIGN

Secretary10 May 1999Active
10 St Peters Place, London, W9 2EE

Nominee Secretary28 April 1999Active
49 Saville Close, Wellington, Telford, TF1 2DG

Director08 November 2007Active
Haret Sakhir, Jounieh, Lebanon 11-2354, Lebanon, FOREIGN

Director27 December 2001Active
Joseph Mouawad Residence, Jounish, Lebanon, Lebanon, FOREIGN

Director28 August 2007Active
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH

Nominee Director28 April 1999Active
10 St Peters Place, London, W9 2EE

Nominee Director28 April 1999Active
Nicodemou Mylona Street, Kariders Building Flat229, Larnaca, Cyprus, FOREIGN

Corporate Director10 May 1999Active

People with Significant Control

Mr Mounir Frem
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:Lebanese
Country of residence:England
Address:Suite 3, Sigma House, Hadley Park East, Telford, England, TF1 6QJ
Nature of control:
  • Significant influence or control
Cedars Intercontinental Corporation Sal Holding
Notified on:06 April 2016
Status:Active
Country of residence:Lebanon
Address:11-2354, Athenee Center, Keserwan, Lebanon,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Officers

Appoint person secretary company with name date.

Download
2021-09-27Officers

Termination secretary company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type full.

Download
2017-07-12Address

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

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-09-15Officers

Termination director company with name termination date.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Officers

Appoint person secretary company with name date.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.