SANDERBEL TRADING LIMITED

36-40 Howard Street 36-40 Howard Street, BT1 6PF
StatusACTIVE
Company No.NI043130
CategoryPrivate Limited Company
Incorporated09 May 2002
Age22 years, 1 month, 6 days
JurisdictionNorthern Ireland

SUMMARY

SANDERBEL TRADING LIMITED is an active private limited company with number NI043130. It was incorporated 22 years, 1 month, 6 days ago, on 09 May 2002. The company address is 36-40 Howard Street 36-40 Howard Street, BT1 6PF.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-08

Officer name: Mr Michael Edward Deane

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-30

Officer name: Mr Michael Edward Deane

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kelly Ann Moore

Appointment date: 2014-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Clarke

Termination date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 09/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 09/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 09/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 Mar 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 Mar 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 09/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 371S(NI)

Description: 09/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 09/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 09 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 09/05/03 annual return shuttle

Documents

Resolution

Date: 25 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Particulars of a mortgage charge

Date: 23 Apr 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Resolution

Date: 07 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 30 Jul 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 May 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 09 May 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 09 May 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

CLOUD SERVICES TEAM LTD.

DEPT 302, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11600840
Status:ACTIVE
Category:Private Limited Company

H.C ENVIRONMENTAL SERVICES LTD

8 HARDY CLOSE,PRESTON,PR2 2XP

Number:11531097
Status:ACTIVE
Category:Private Limited Company

LEE REED DRIVING SERVICES LTD

15 LAPIS CLOSE,GRAVESEND,DA12 4UE

Number:11654554
Status:ACTIVE
Category:Private Limited Company

MULBERRY FLOORING AGENCY LIMITED

35 STATION APPROACH,WEST BYFLEET,KT14 6NF

Number:06838296
Status:ACTIVE
Category:Private Limited Company

PUB INVEST GROUP MATHEW ST LTD

20-26 FLEET STREET,LIVERPOOL,L1 4AN

Number:11147982
Status:ACTIVE
Category:Private Limited Company

RIYA & JOSH CO LTD

62 STANFORD ROAD,LUTON,LU2 0PY

Number:11715210
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