UKBizDB.co.uk

SANIZAR LTD

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

This company is commonly known as Sanizar Ltd. The company was founded 4 years ago and was given the registration number 12556349. The firm's registered office is in MORDEN. You can find them at Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:SANIZAR LTD
Company Number:12556349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2020
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom, SM4 4LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
264, High Street, Beckenham, England, BR3 1DZ

Director02 July 2020Active
Unit 14, Garth Business Centre, 193 Garth Road, Morden, United Kingdom, SM4 4LZ

Director15 April 2020Active

People with Significant Control

Zulifar Limited
Notified on:02 March 2022
Status:Active
Country of residence:Ireland
Address:Lee View House, 12-13 South Terrace, Cork, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Davion Ltd
Notified on:09 October 2020
Status:Active
Country of residence:England
Address:Unit 14, Garth Business Centre, Morden, England, SM4 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jack Harry Kaye
Notified on:16 July 2020
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Garth Business Centre, Morden, United Kingdom, SM4 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Patrick Mervyn Cook
Notified on:15 April 2020
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Garth Business Centre, Morden, United Kingdom, SM4 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-09Dissolution

Dissolution application strike off company.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-08-04Address

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

Download
2022-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Address

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

Download
2021-09-26Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-07Accounts

Change account reference date company previous shortened.

Download
2020-10-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-10Persons with significant control

Notification of a person with significant control.

Download
2020-10-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-04-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.