Sanders Supermarkets Limited

General information

Name:

Sanders Supermarkets Ltd

Office Address:

Ernst & Young Llp 1 More London Place SE1 2AF London

Number: 00863973

Incorporation date: 1965-11-12

Dissolution date: 2018-02-27

End of financial year: 26 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sanders Supermarkets started conducting its business in the year 1965 as a Private Limited Company under the ID 00863973. The firm's office was based in London at Ernst & Young Llp. This Sanders Supermarkets Limited company had been in this business field for 53 years. The business name of this business was changed in the year 1996 to Sanders Supermarkets Limited. This enterprise former name was Sanders Super Fruit.

Taking into consideration this particular enterprise's executives list, there were fifteen directors to name just a few: Robert W. and Katherine K..

The companies that controlled this firm were as follows: Tesco Stores Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Welwyn Garden City at Shire Park, Kestrel Way, AL7 1GA and was registered as a PSC under the registration number 00519500.

  • Previous company's names
  • Sanders Supermarkets Limited 1996-11-11
  • Sanders Super Fruit Limited 1965-11-12

Company staff

Robert W.

Role: Director

Appointed: 10 August 2016

Latest update: 16 April 2024

Katherine K.

Role: Director

Appointed: 21 June 2016

Latest update: 16 April 2024

Role: Corporate Secretary

Appointed: 15 October 2013

Address: Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom

Latest update: 16 April 2024

People with significant control

Tesco Stores Limited
Address: Tesco House Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00519500
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 26 November 2017
Account last made up date 27 February 2016
Confirmation statement next due date 04 March 2020
Confirmation statement last made up date 19 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Resolution
Free Download
Dormant company accounts reported for the period up to Saturday 27th February 2016 (AA)
filed on: 21st, June 2016
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 47110 :
52
Company Age

Similar companies nearby

Closest companies