This company is commonly known as Sanoda Limited. The company was founded 76 years ago and was given the registration number 00438754. The firm's registered office is in THETFORD. You can find them at Jeyes, Brunel Way, Thetford, Norfolk. This company's SIC code is 20411 - Manufacture of soap and detergents.
Name | : | SANODA LIMITED |
---|---|---|
Company Number | : | 00438754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1947 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jeyes, Brunel Way, Thetford, Norfolk, England, IP24 1HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jeyes, Brunel Way, Thetford, England, IP24 1HF | Director | 23 June 2014 | Active |
Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, NR14 8RE | Secretary | 31 March 1999 | Active |
148 Ffordd Penymaes, Holywell, CH8 7HL | Secretary | 01 April 1997 | Active |
4 Fieldway, Frodsham, Warrington, WA6 6RQ | Secretary | - | Active |
14 Dwyfor Avenue, Bryn-Y-Baal, Mold, CH7 6TJ | Secretary | 04 January 1993 | Active |
The Barn House, Bury Road, Sicklesmere, Bury St Edmunds, IP30 0BS | Director | 31 March 1999 | Active |
4 Kings Drive, Newmarket, CB8 8DG | Director | 31 March 1999 | Active |
18 Guy Lane, Chester, CH3 7NB | Director | - | Active |
Strathlene, The Park, Great Barton, Bury St. Edmunds, IP31 2SU | Director | 31 March 1999 | Active |
1 Holland Cottage, Sychdyn, Mold, CH7 6LU | Director | - | Active |
Woodlands, Fourstones, Hexham, NE47 5DL | Director | - | Active |
73 Henry Road, Bridgford, Nottingham, NG2 7ND | Director | 01 July 1997 | Active |
Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, NR14 8RE | Director | 24 March 1999 | Active |
7 Rosemont, Birkby, Huddersfield, HD2 2BU | Director | 14 August 1992 | Active |
56 Weeping Cross, Stafford, ST17 0DL | Director | 01 April 1994 | Active |
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ | Director | 25 November 2013 | Active |
9 Greenfield Lane, Chester, CH2 2PA | Director | - | Active |
11, Birkdale Court, Fornham St. Martin, Bury St. Edmunds, IP28 6XF | Director | 27 August 2010 | Active |
St Johns House, Pike Lane Kingsley, Warrington, WA6 8EH | Director | - | Active |
Whitehouse Farm, Berden, Bishops Stortford, CM23 1AE | Director | 01 January 1995 | Active |
2 Pease Way, Histon, Cambridge, CB4 9YZ | Director | 28 June 2000 | Active |
Chestnuts 4 Maple Close, Whalley, Clitheroe, BB7 9AG | Director | 01 June 1998 | Active |
Windfall House, 105a Main Street, Little Downham, CB6 2SX | Director | 02 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2020-07-31 | Restoration | Restoration order of court. | Download |
2015-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2015-09-15 | Gazette | Gazette notice voluntary. | Download |
2015-09-02 | Dissolution | Dissolution application strike off company. | Download |
2015-02-19 | Address | Change registered office address company with date old address new address. | Download |
2015-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-23 | Officers | Appoint person director company with name. | Download |
2014-06-23 | Officers | Termination director company with name. | Download |
2014-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-20 | Officers | Termination director company with name. | Download |
2013-11-26 | Officers | Appoint person director company with name. | Download |
2013-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2012-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-21 | Officers | Termination secretary company with name. | Download |
2012-12-21 | Officers | Termination director company with name. | Download |
2012-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2012-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-16 | Accounts | Change account reference date company current extended. | Download |
2011-08-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.