UKBizDB.co.uk

SFB SANDERS GEESON LTD

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

This company is commonly known as Sfb Sanders Geeson Ltd. The company was founded 21 years ago and was given the registration number 04604256. The firm's registered office is in WAKEFIELD. You can find them at 19 King Street, , Wakefield, West Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SFB SANDERS GEESON LTD
Company Number:04604256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:19 King Street, Wakefield, West Yorkshire, WF1 2SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 King Street, Wakefield, England, WF1 2SQ

Secretary29 November 2002Active
19 King Street, Wakefield, England, WF1 2SQ

Director29 November 2002Active
19, King Street, Wakefield, United Kingdom, WF1 2SQ

Director31 March 2021Active
19, King Street, Wakefield, United Kingdom, WF1 2SQ

Director31 March 2021Active
42 Crosby Road North, Crosby, Merseyside, L22 4QQ

Corporate Nominee Secretary29 November 2002Active
Manor Court Chambers, Townsend Drive, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RU

Director03 June 2014Active
16 Durkar Rise, Crigglestone, Wakefield, WF4 3QB

Director16 January 2006Active
Manor Court Chambers, Townsend Drive, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RU

Director03 June 2014Active
42 Crosby Road North, Crosby, L22 4QQ

Corporate Nominee Director29 November 2002Active

People with Significant Control

Mr Thomas Stefan Szczepanski
Notified on:21 February 2022
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:19, King Street, Wakefield, United Kingdom, WF1 2SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Marie Catherine Szczepanski
Notified on:21 February 2022
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:19, King Street, Wakefield, United Kingdom, WF1 2SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Ann Szczepanski
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:19, King Street, Wakefield, WF1 2SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Carvell
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Manor Court Chambers, Townsend Drive, Nuneaton, England, CV11 6RU
Nature of control:
  • Significant influence or control
Mr Peter Richard White
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:126, Manor Court Road, Nuneaton, England, CV11 5HL
Nature of control:
  • Significant influence or control
Mr Jan Szczepanski
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:19, King Street, Wakefield, WF1 2SQ
Nature of control:
  • Significant influence or control

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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-31Resolution

Resolution.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.