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.
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 | : |
|
Registered Address | : | 19 King Street, Wakefield, West Yorkshire, WF1 2SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 King Street, Wakefield, England, WF1 2SQ | Secretary | 29 November 2002 | Active |
19 King Street, Wakefield, England, WF1 2SQ | Director | 29 November 2002 | Active |
19, King Street, Wakefield, United Kingdom, WF1 2SQ | Director | 31 March 2021 | Active |
19, King Street, Wakefield, United Kingdom, WF1 2SQ | Director | 31 March 2021 | Active |
42 Crosby Road North, Crosby, Merseyside, L22 4QQ | Corporate Nominee Secretary | 29 November 2002 | Active |
Manor Court Chambers, Townsend Drive, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RU | Director | 03 June 2014 | Active |
16 Durkar Rise, Crigglestone, Wakefield, WF4 3QB | Director | 16 January 2006 | Active |
Manor Court Chambers, Townsend Drive, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RU | Director | 03 June 2014 | Active |
42 Crosby Road North, Crosby, L22 4QQ | Corporate Nominee Director | 29 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-10 | Officers | Change person director company with change date. | Download |
2022-08-10 | Officers | Change person director company with change date. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Resolution | Resolution. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.