UKBizDB.co.uk

SONARSEND LIMITED

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

This company is commonly known as Sonarsend Limited. The company was founded 24 years ago and was given the registration number 03860715. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SONARSEND LIMITED
Company Number:03860715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director11 December 2020Active
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director11 December 2020Active
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director27 January 2020Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Secretary13 July 2011Active
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX

Secretary04 November 1999Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Secretary03 May 2005Active
2 Edwards Road, Sutton Coldfield, B75 5NG

Secretary10 February 2003Active
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN

Secretary30 March 2000Active
18 Totley Hall Drive, Sheffield, S17 4BB

Secretary23 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 October 1999Active
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX

Director04 November 1999Active
240 Shoebury Road, Thorpe Bay, Southend On Sea, SS1 3RJ

Director04 November 1999Active
7, Rushmills, Northampton, England, NN4 7YB

Director27 January 2020Active
7, Rushmills, Northampton, England, NN4 7YB

Director27 January 2020Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director28 July 2009Active
2 Edwards Road, Sutton Coldfield, B75 5NG

Director10 February 2003Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director02 October 2017Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director23 December 2003Active
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN

Director24 January 2000Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director24 January 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director18 October 1999Active

People with Significant Control

Sanderson Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sanderson House, Manor Road, Coventry, England, CV1 2GF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-08Dissolution

Dissolution application strike off company.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-05-04Address

Change registered office address company with date old address new address.

Download
2020-05-04Officers

Termination secretary company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-10-23Accounts

Change account reference date company current extended.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.