SANDERS MACHINERY LIMITED
Status | ACTIVE |
Company No. | 01772489 |
Category | Private Limited Company |
Incorporated | 24 Nov 1983 |
Age | 40 years, 6 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Jun 2018
Action Date: 14 Jun 2018
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2018-06-14
Documents
Resolution
Date: 22 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital name of class of shares
Date: 04 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
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
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
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
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/06; full list of members
Documents
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
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/05; full list of members
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
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
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
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
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
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
Legacy
Date: 02 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/01; full list of members
Documents
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
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
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
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
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/00; full list of members
Documents
Legacy
Date: 23 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/99; full list of members
Documents
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
Legacy
Date: 15 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/98; full list of members
Documents
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
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/97; no change of members
Documents
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
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
Legacy
Date: 09 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/96; no change of members
Documents
Legacy
Date: 07 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/95; full list of members
Documents
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
Legacy
Date: 10 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/94; no change of members
Documents
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/93; no change of members
Documents
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
Resolution
Date: 01 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 SHILLITO ROAD,NORWICH,NR13 4LT
Number: | 11691997 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 JOHN PRINCES STREET,LONDON,W1G 0JR
Number: | 09108259 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADMIRALS OFFICES ADMIRALS OFFICES,CHATHAM,ME4 4TZ
Number: | 08953832 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
38 MOORS LEY AUBRIES,STEVENAGE,SG2 7NJ
Number: | 11126220 |
Status: | ACTIVE |
Category: | Private Limited Company |