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.
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 | : |
|
Registered Address | : | 7 Rushmills, Northampton, England, NN4 7YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR | Director | 11 December 2020 | Active |
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR | Director | 11 December 2020 | Active |
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR | Director | 27 January 2020 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Secretary | 13 July 2011 | Active |
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX | Secretary | 04 November 1999 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Secretary | 03 May 2005 | Active |
2 Edwards Road, Sutton Coldfield, B75 5NG | Secretary | 10 February 2003 | Active |
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN | Secretary | 30 March 2000 | Active |
18 Totley Hall Drive, Sheffield, S17 4BB | Secretary | 23 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 October 1999 | Active |
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX | Director | 04 November 1999 | Active |
240 Shoebury Road, Thorpe Bay, Southend On Sea, SS1 3RJ | Director | 04 November 1999 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 27 January 2020 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 27 January 2020 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 28 July 2009 | Active |
2 Edwards Road, Sutton Coldfield, B75 5NG | Director | 10 February 2003 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 02 October 2017 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 23 December 2003 | Active |
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN | Director | 24 January 2000 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GF | Director | 24 January 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 October 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 18 October 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-08 | Dissolution | Dissolution application strike off company. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Officers | Termination secretary company with name termination date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Accounts | Change account reference date company current extended. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.