-
SANDCO 1101 LIMITED - Unit 1, And 2 Brighton Street Industrial Estate, Freightliner Road, Kingston Upon Hull, United Kingdom
Company Information
- Company registration number
- 07504697
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1
- And 2 Brighton Street Industrial Estate
- Freightliner Road
- Kingston Upon Hull
- East Yorkshire
- HU3 4UW Unit 1, And 2 Brighton Street Industrial Estate, Freightliner Road, Kingston Upon Hull, East Yorkshire, HU3 4UW UK
Management
- Managing Directors
- BINKS, Andrew
- JOHNSON, Robert Alan
- MACIVER, Tania Alena
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-25
- Age Of Company 2011-01-25 13 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Andrew Binks
- Northland Private Equity Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-06-29
- Last Date: 2018-09-29
- Annual Return
- Due Date: 2021-02-08
- Last Date: 2020-01-25
-
SANDCO 1101 LIMITED Company Description
- SANDCO 1101 LIMITED is a ltd registered in United Kingdom with the Company reg no 07504697. Its current trading status is "live". It was registered 2011-01-25. It has declared SIC or NACE codes as "70100". It has 3 directors The latest accounts are filed up to 2018-09-29.It can be contacted at Unit 1 .
Get SANDCO 1101 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sandco 1101 Limited - Unit 1, And 2 Brighton Street Industrial Estate, Freightliner Road, Kingston Upon Hull, United Kingdom
- 2011-01-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SANDCO 1101 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-01-29) - CS01
-
change-person-director-company-with-change-date (2020-01-29) - CH01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-06-28) - AA01
-
change-person-director-company-with-change-date (2019-02-11) - CH01
-
confirmation-statement-with-updates (2019-02-08) - CS01
-
notification-of-a-person-with-significant-control (2019-02-04) - PSC02
-
cessation-of-a-person-with-significant-control (2019-02-04) - PSC07
-
change-person-director-company-with-change-date (2019-02-04) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-08-13) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-13) - MR01
-
appoint-person-director-company-with-name-date (2018-04-16) - AP01
-
termination-director-company-with-name-termination-date (2018-04-16) - TM01
-
termination-secretary-company-with-name-termination-date (2018-04-16) - TM02
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-01-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-04-03) - AA
-
confirmation-statement-with-updates (2017-01-25) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-27) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-27) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-29) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-02) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-09) - AR01
-
accounts-with-accounts-type-dormant (2012-05-16) - AA
-
termination-director-company-with-name (2012-05-22) - TM01
-
appoint-person-director-company-with-name (2012-05-22) - AP01
-
termination-secretary-company-with-name (2012-05-22) - TM02
-
appoint-person-secretary-company-with-name (2012-05-22) - AP03
-
change-registered-office-address-company-with-date-old-address (2012-05-22) - AD01
-
accounts-with-accounts-type-dormant (2012-10-02) - AA
-
resolution (2012-10-09) - RESOLUTIONS
-
capital-allotment-shares (2012-10-09) - SH01
-
appoint-person-director-company-with-name (2012-10-09) - AP01
-
capital-allotment-shares (2012-10-18) - SH01
-
memorandum-articles (2012-11-30) - MEM/ARTS
-
change-account-reference-date-company-current-shortened (2012-05-22) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-01-25) - NEWINC