This company is commonly known as Sansofe Ltd. The company was founded 11 years ago and was given the registration number 08472264. The firm's registered office is in CONGLETON. You can find them at Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SANSOFE LTD |
---|---|---|
Company Number | : | 08472264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Windmill, Grantham Road, Wellingore, Lincoln, England, LN5 0HH | Secretary | 16 March 2021 | Active |
The Windmill, Grantham Road, Wellingore, Lincoln, England, LN5 0HH | Director | 14 June 2013 | Active |
The Windmill, Grantham Road, Wellingore, Lincoln, England, LN5 0HH | Director | 14 June 2013 | Active |
The Windmill, Grantham Road, Wellingore, Lincoln, England, LN5 0HH | Director | 14 June 2013 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 14 June 2013 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Corporate Secretary | 03 April 2013 | Active |
The Windmill, Grantham Road, Wellingore, Lincoln, England, LN5 0HH | Director | 20 May 2013 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 03 April 2013 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 03 April 2013 | Active |
Mr Michael Gordon Chennells | ||
Notified on | : | 20 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Windmill, Grantham Road, Lincoln, England, LN5 0HH |
Nature of control | : |
|
Mrs Carolyn Fiona Overton | ||
Notified on | : | 20 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Windmill, Grantham Road, Lincoln, England, LN5 0HH |
Nature of control | : |
|
Mr Patrick Edward Chennells | ||
Notified on | : | 20 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Windmill, Grantham Road, Lincoln, England, LN5 0HH |
Nature of control | : |
|
Mr Andrew Curtis Chennells | ||
Notified on | : | 20 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Windmill, Grantham Road, Lincoln, England, LN5 0HH |
Nature of control | : |
|
Mr Gordon Harry Chennells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1928 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Windmill, Grantham Road, Lincoln, England, LN5 0HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-07-20 | Gazette | Gazette filings brought up to date. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Officers | Appoint person secretary company with name date. | Download |
2021-03-16 | Officers | Termination secretary company with name termination date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.