UKBizDB.co.uk

SANRIS BUILDERS LTD

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

This company is commonly known as Sanris Builders Ltd. The company was founded 12 years ago and was given the registration number 07932958. The firm's registered office is in HERNE BAY. You can find them at 4 Burton Fields, , Herne Bay, Kent. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SANRIS BUILDERS LTD
Company Number:07932958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Burton Fields, Herne Bay, Kent, CT6 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, The Boulevard, Altira Business Park, Herne Bay, England, CT6 6GZ

Director02 February 2012Active
Unit 5, The Boulevard, Altira Business Park, Herne Bay, England, CT6 6GZ

Director02 February 2012Active
Unit 5, The Boulevard, Altira Business Park, Herne Bay, England, CT6 6GZ

Director01 March 2017Active

People with Significant Control

Mr Simon Christopher Dew
Notified on:01 March 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Unit 5, The Boulevard, Herne Bay, England, CT6 6GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Laird Anthony Dew
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Unit 5, The Boulevard, Herne Bay, England, CT6 6GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sandra Ann Dew
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Unit 5, The Boulevard, Herne Bay, England, CT6 6GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Address

Move registers to sail company with new address.

Download
2021-03-08Address

Change sail address company with old address new address.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.