Warning: file_put_contents(c/d6975550936ba9150ccf3ff7c2d371fb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sanrizz (st Albans) Limited, EN6 3QW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANRIZZ (ST ALBANS) LIMITED

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

This company is commonly known as Sanrizz (st Albans) Limited. The company was founded 18 years ago and was given the registration number 05540344. The firm's registered office is in POTTERS BAR. You can find them at Unit 8 Summit Centre, Summit Road, Potters Bar, Hertfordshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:SANRIZZ (ST ALBANS) LIMITED
Company Number:05540344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Unit 8 Summit Centre, Summit Road, Potters Bar, Hertfordshire, EN6 3QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Mymms Drive, Brookmans Park, Hatfield, AL9 7AF

Secretary18 August 2005Active
Unit 8 Summit Centre, Summit Road, Potters Bar, EN6 3QW

Director01 January 2018Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary18 August 2005Active
42 Mymms Drive, Brookmans Park, Hatfield, AL9 7AF

Director18 August 2005Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director18 August 2005Active

People with Significant Control

Ms Sharon Adele Cox Malpus
Notified on:19 August 2020
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Summit Centre, Potters Bar, United Kingdom, EN6 3QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antonio John Rizzo
Notified on:01 June 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Unit 8 Summit Centre, Potters Bar, EN6 3QW
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
2023-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.