UKBizDB.co.uk

SANODA LIMITED

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

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.

Company Information

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:
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:Jeyes, Brunel Way, Thetford, Norfolk, England, IP24 1HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jeyes, Brunel Way, Thetford, England, IP24 1HF

Director23 June 2014Active
Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, NR14 8RE

Secretary31 March 1999Active
148 Ffordd Penymaes, Holywell, CH8 7HL

Secretary01 April 1997Active
4 Fieldway, Frodsham, Warrington, WA6 6RQ

Secretary-Active
14 Dwyfor Avenue, Bryn-Y-Baal, Mold, CH7 6TJ

Secretary04 January 1993Active
The Barn House, Bury Road, Sicklesmere, Bury St Edmunds, IP30 0BS

Director31 March 1999Active
4 Kings Drive, Newmarket, CB8 8DG

Director31 March 1999Active
18 Guy Lane, Chester, CH3 7NB

Director-Active
Strathlene, The Park, Great Barton, Bury St. Edmunds, IP31 2SU

Director31 March 1999Active
1 Holland Cottage, Sychdyn, Mold, CH7 6LU

Director-Active
Woodlands, Fourstones, Hexham, NE47 5DL

Director-Active
73 Henry Road, Bridgford, Nottingham, NG2 7ND

Director01 July 1997Active
Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, NR14 8RE

Director24 March 1999Active
7 Rosemont, Birkby, Huddersfield, HD2 2BU

Director14 August 1992Active
56 Weeping Cross, Stafford, ST17 0DL

Director01 April 1994Active
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ

Director25 November 2013Active
9 Greenfield Lane, Chester, CH2 2PA

Director-Active
11, Birkdale Court, Fornham St. Martin, Bury St. Edmunds, IP28 6XF

Director27 August 2010Active
St Johns House, Pike Lane Kingsley, Warrington, WA6 8EH

Director-Active
Whitehouse Farm, Berden, Bishops Stortford, CM23 1AE

Director01 January 1995Active
2 Pease Way, Histon, Cambridge, CB4 9YZ

Director28 June 2000Active
Chestnuts 4 Maple Close, Whalley, Clitheroe, BB7 9AG

Director01 June 1998Active
Windfall House, 105a Main Street, Little Downham, CB6 2SX

Director02 February 2006Active

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
2021-11-16Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-07-31Restoration

Restoration order of court.

Download
2015-12-29Gazette

Gazette dissolved voluntary.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Dissolution

Dissolution voluntary strike off suspended.

Download
2015-09-15Gazette

Gazette notice voluntary.

Download
2015-09-02Dissolution

Dissolution application strike off company.

Download
2015-02-19Address

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

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Officers

Appoint person director company with name.

Download
2014-06-23Officers

Termination director company with name.

Download
2014-06-17Accounts

Accounts with accounts type total exemption small.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Officers

Termination director company with name.

Download
2013-11-26Officers

Appoint person director company with name.

Download
2013-11-01Accounts

Accounts with accounts type dormant.

Download
2012-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-21Officers

Termination secretary company with name.

Download
2012-12-21Officers

Termination director company with name.

Download
2012-10-03Accounts

Accounts with accounts type dormant.

Download
2012-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-16Accounts

Change account reference date company current extended.

Download
2011-08-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.