UKBizDB.co.uk

SANKINS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:North Lodge, Ridgeway, Horsell, Woking, Surrey, GU21 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Lodge, Ridgeway, Horsell, Woking, GU21 4QP

Secretary18 April 2016Active
North Lodge, Ridgeway, Horsell, Woking, GU21 4QP

Director14 October 2021Active
South Lodge, St Andrew School Horsell, Woking, GU21 4QW

Secretary-Active
North Lodge, Ridgeway, Horsell, Woking, GU21 4QP

Secretary20 May 1995Active
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

Director02 June 1997Active
Chagfords Burdenshot Hill, Worplesdon, Guildford, GU3 3RL

Director01 January 1994Active
North Lodge, Ridgeway, Horsell, Woking, GU21 4QP

Director01 September 2015Active
Woodlands Cedar Road, Woking, GU22 0JJ

Director-Active
Eagle Lodge Mile Path, Hook Heath, Woking, GU22 0JX

Director01 September 2002Active
Cedar Wood, Ivy Lane, Woking, GU22 7BY

Director01 September 2000Active
36 Claydon Road, Horsell, Woking, GU21 4XE

Director01 September 1998Active
North Lodge, Ridgeway, Horsell, Woking, GU21 4QP

Director11 November 2009Active
176 Orchard Way, Addlestone, KT15 1LW

Director01 September 2004Active
North Lodge, Ridgeway, Horsell, Woking, GU21 4QP

Director07 November 2007Active

People with Significant Control

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:
  • Ownership of shares 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 (6 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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-26Dissolution

Dissolution application strike off company.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-26Mortgage

Mortgage satisfy charge full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Mortgage

Mortgage charge whole release with charge number.

Download
2018-04-30Mortgage

Mortgage charge whole release with charge number.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.