UKBizDB.co.uk

S.T. SAUNDERS & SONS LIMITED

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

This company is commonly known as S.t. Saunders & Sons Limited. The company was founded 64 years ago and was given the registration number 00639744. The firm's registered office is in . You can find them at 32 Hermes Street, London, , . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:S.T. SAUNDERS & SONS LIMITED
Company Number:00639744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1959
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:32 Hermes Street, London, N1 9JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 Hindes Road, Harrow, United Kingdom, HA1 1RU

Director14 December 2017Active
107 Hindes Road, Harrow, United Kingdom, HA1 1RU

Director14 December 2017Active
107 Hindes Road, Harrow, United Kingdom, HA1 1RU

Director14 December 2017Active
107 Hindes Road, Harrow, United Kingdom, HA1 1RU

Director14 December 2017Active
16 View Close, Harrow, HA1 4ST

Secretary21 September 2003Active
2 Main Road, Little Gransden, Sandy, SG19 3DN

Secretary-Active
11 Armstrong Close, London Colney, AL2 1DY

Director-Active
1 Cottage Close Temple Close, Cassiobury, Watford, WD1 3NM

Director-Active
The Paddocks, Chaul End Village, Caddington, Luton, England, LU1 4AX

Director-Active
1 Cottage Close, Temple Close, Cassiobury, WD1 3NN

Director-Active
2 Main Road, Little Gransden, Sandy, SG19 3DN

Director-Active
20 Saville Close, Eaton Ford, St Neots, PE19 4AD

Director-Active
20 Saville Close, Eaton Ford St Neots, Huntingdon, PE19 4AD

Director-Active

People with Significant Control

Mrs Maria Hirst
Notified on:10 March 2021
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:107 Hindes Road, Harrow, United Kingdom, HA1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Saunders
Notified on:10 March 2021
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:107 Hindes Road, Harrow, United Kingdom, HA1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Clifford Saunders
Notified on:10 March 2021
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:107 Hindes Road, Harrow, United Kingdom, HA1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Beedie
Notified on:10 March 2021
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:107 Hindes Road, Harrow, United Kingdom, HA1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clifford Brian Saunders
Notified on:06 April 2016
Status:Active
Date of birth:September 1932
Nationality:British
Country of residence:England
Address:Flat 7, Milton House, St Albans, England, AL3 4GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-12Officers

Change person director company with change date.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.