This company is commonly known as Sankins Limited. The company was founded 39 years ago and was given the registration number 01902142. The firm's registered office is in WOKING. You can find them at North Lodge, Ridgeway, Horsell, Woking, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | SANKINS LIMITED |
---|---|---|
Company Number | : | 01902142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1985 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Lodge, Ridgeway, Horsell, Woking, Surrey, GU21 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Lodge, Ridgeway, Horsell, Woking, GU21 4QP | Secretary | 18 April 2016 | Active |
North Lodge, Ridgeway, Horsell, Woking, GU21 4QP | Director | 14 October 2021 | Active |
South Lodge, St Andrew School Horsell, Woking, GU21 4QW | Secretary | - | Active |
North Lodge, Ridgeway, Horsell, Woking, GU21 4QP | Secretary | 20 May 1995 | Active |
Mishoon De Reya 21 Southampton Row, London, WC1B 5HA | Director | - | Active |
Home Green Heath House Road, Woking, GU22 0QU | Director | - | Active |
Warren Hill House, North Oakley, Basingstoke, RG26 5TR | Director | 02 June 1997 | Active |
Chagfords Burdenshot Hill, Worplesdon, Guildford, GU3 3RL | Director | 01 January 1994 | Active |
North Lodge, Ridgeway, Horsell, Woking, GU21 4QP | Director | 01 September 2015 | Active |
Woodlands Cedar Road, Woking, GU22 0JJ | Director | - | Active |
Eagle Lodge Mile Path, Hook Heath, Woking, GU22 0JX | Director | 01 September 2002 | Active |
Cedar Wood, Ivy Lane, Woking, GU22 7BY | Director | 01 September 2000 | Active |
36 Claydon Road, Horsell, Woking, GU21 4XE | Director | 01 September 1998 | Active |
North Lodge, Ridgeway, Horsell, Woking, GU21 4QP | Director | 11 November 2009 | Active |
176 Orchard Way, Addlestone, KT15 1LW | Director | 01 September 2004 | Active |
North Lodge, Ridgeway, Horsell, Woking, GU21 4QP | Director | 07 November 2007 | Active |
St Andrew's (Woking) School Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Church Hill House, Wilson Way, Woking, England, GU21 4QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-26 | Dissolution | Dissolution application strike off company. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-04-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.