SANDERS MACHINERY LIMITED

Mitchell Charlesworth Mitchell Charlesworth, Liverpool, L2 5RH, Merseyside
StatusACTIVE
Company No.01772489
CategoryPrivate Limited Company
Incorporated24 Nov 1983
Age40 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

SANDERS MACHINERY LIMITED is an active private limited company with number 01772489. It was incorporated 40 years, 6 months, 7 days ago, on 24 November 1983. The company address is Mitchell Charlesworth Mitchell Charlesworth, Liverpool, L2 5RH, Merseyside.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-21

Officer name: Mathew Liam Sanders

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-21

Officer name: David Mark Sanders

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Joanne Mackenzie

Change date: 2021-12-21

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2022

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mathew Liam Sanders

Change date: 2021-12-21

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2022

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David Mark Sanders

Change date: 2021-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Mark Sanders

Appointment date: 2021-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mathew Liam Sanders

Appointment date: 2021-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Beardmore

Cessation date: 2020-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-21

Officer name: Geoffrey Beardmore

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-17

Psc name: Mathew Liam Sanders

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Mark Sanders

Notification date: 2020-12-17

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-17

Psc name: Catherine Joanne Mackenzie

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2020

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Beardmore

Notification date: 2019-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2020

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-30

Psc name: Catherine Joanne Mackenzie

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2020

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-30

Psc name: David Geoffrey Sanders

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-30

Officer name: David Geoffrey Sanders

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-12

Officer name: Ms Catherine Joanne Mackenzie

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-12

Officer name: Mr Geoffrey Beardmore

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2018-06-14

Documents

View document PDF

Resolution

Date: 22 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2018

Action Date: 20 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-20

Capital : 5.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David Geoffrey Sanders

Change date: 2017-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2018

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suzanne Elaine Sanders

Cessation date: 2017-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: Suzanne Elaine Sanders

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-21

Officer name: Suzanne Elaine Sanders

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Geoffrey Sanders

Change date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Geoffrey Sanders

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzanne Elaine Sanders

Change date: 2009-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 14/10/05 from: 116 duke street liverpool L1 5JW

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 31/01/02 from: 240 hawthorne road liverpool merseyside L20 3AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 23/04/01 from: the new factory graig road denbigh denbighshire LL16 9XX

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/96; no change of members

Documents

View document PDF

Legacy

Date: 07 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 15 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Resolution

Date: 01 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

EAST ANGLIA PLASTERING LTD

4 SHILLITO ROAD,NORWICH,NR13 4LT

Number:11691997
Status:ACTIVE
Category:Private Limited Company

IMOK UR2 LTD

11 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:09108259
Status:ACTIVE
Category:Private Limited Company

JAMIE HOY LIMITED

ADMIRALS OFFICES ADMIRALS OFFICES,CHATHAM,ME4 4TZ

Number:08953832
Status:ACTIVE
Category:Private Limited Company

LONE PINE SERVICES LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09998838
Status:ACTIVE
Category:Private Limited Company

NORTHUMBERLAND ESTATES PROPERTY ENTERPRISES

ESTATE OFFICE,ALNWICK,NE66 1NQ

Number:LP008952
Status:ACTIVE
Category:Limited Partnership

PAUL HOBBS HAULAGE LIMITED

38 MOORS LEY AUBRIES,STEVENAGE,SG2 7NJ

Number:11126220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source