UKBizDB.co.uk

SANJEEV 1979 LIMITED

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

This company is commonly known as Sanjeev 1979 Limited. The company was founded 27 years ago and was given the registration number 03205716. The firm's registered office is in . You can find them at 140 Cheetham Hill Road, Manchester, , . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:SANJEEV 1979 LIMITED
Company Number:03205716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:140 Cheetham Hill Road, Manchester, M8 8PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Weston Road, Wilmslow, SK9 2AN

Secretary02 August 1996Active
140, Cheetham Hill Road, Manchester, England, M8 8PZ

Director05 December 2021Active
140, Cheetham Hill Road, Manchester, England, M8 8PZ

Director05 December 2021Active
140 Cheetham Hill Road, Manchester, M8 8PZ

Director20 October 2010Active
140, Cheetham Hill Road, Manchester, M8 8PZ

Director02 August 1996Active
140 Cheetham Hill, Road, Manchester, M8 8PZ

Director30 June 2010Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary30 May 1996Active
140, Cheetham Hill Road, Manchester, M8 8PZ

Director05 September 1999Active
9 Weston Road, Wilmslow, SK9 2AN

Director02 August 1996Active
140, Cheetham Hill Road, Manchester, United Kingdom, M8 8PZ

Director12 May 1998Active
1, The Meadows, Old Hall Lane Whitefield, Manchester, Uk, M45 7RZ

Director05 June 2015Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director30 May 1996Active

People with Significant Control

Goldfortune Ltd
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street, Manchester, United Kingdom, M2 5GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rajeev Kumar
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:140, Cheetham Hill Road, Manchester, United Kingdom, M8 8PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sanjeev Kumar
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:140, Cheetham Hill Road, Manchester, United Kingdom, M8 8PZ
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
2024-04-16Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Accounts

Accounts with accounts type full.

Download
2021-12-18Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-21Accounts

Accounts with accounts type full.

Download
2018-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.