-
SANDHURST CONTRACTS LIMITED - Monometer House, Rectory Grove, Leigh-On-Sea, Essex, United Kingdom
Company Information
- Company registration number
- 06313032
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Monometer House
- Rectory Grove
- Leigh-On-Sea
- Essex
- SS9 2HN Monometer House, Rectory Grove, Leigh-On-Sea, Essex, SS9 2HN UK
Management
- Managing Directors
- COOK, Stephen Colin
- STRICKLAND - COOK, Lorna Kirsty
- Company secretaries
- BARRONS LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-16
- Age Of Company 2007-07-16 16 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mrs Lorna Kirsty Strickland-Cook
- Mr Stephen Colin Cook
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-07-12
- Last Date: 2020-06-28
-
SANDHURST CONTRACTS LIMITED Company Description
- SANDHURST CONTRACTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06313032. Its current trading status is "live". It was registered 2007-07-16. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-03-31.It can be contacted at Monometer House .
Get SANDHURST CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sandhurst Contracts Limited - Monometer House, Rectory Grove, Leigh-On-Sea, Essex, United Kingdom
- 2007-07-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SANDHURST CONTRACTS 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 (2020-07-02) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-30) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-08-08) - CH01
-
change-to-a-person-with-significant-control (2018-08-08) - PSC04
-
confirmation-statement-with-updates (2018-06-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-19) - CS01
-
notification-of-a-person-with-significant-control (2017-07-19) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-28) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-28) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-16) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-08) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-17) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-07-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-18) - AR01
-
change-person-director-company-with-change-date (2011-07-05) - CH01
-
capital-allotment-shares (2011-05-25) - SH01
-
change-account-reference-date-company-previous-shortened (2011-05-23) - AA01
-
capital-variation-of-rights-attached-to-shares (2011-05-17) - SH10
-
resolution (2011-05-17) - RESOLUTIONS
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-04-28) - AA
-
change-person-director-company-with-change-date (2010-07-21) - CH01
-
change-corporate-secretary-company-with-change-date (2010-07-21) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-21) - AR01
-
termination-director-company-with-name (2010-12-23) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-12-23) - AD01
-
termination-secretary-company-with-name (2010-12-23) - TM02
-
appoint-corporate-secretary-company-with-name (2010-12-23) - AP04
keyboard_arrow_right 2009
-
legacy (2009-08-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-15) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-28) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-08) - 288a
-
incorporation-company (2007-07-16) - NEWINC