General information

Name:

Sandinista Ltd

Office Address:

15 Queen Square LS2 8AJ Leeds

Number: 05265772

Incorporation date: 2004-10-21

End of financial year: 31 July

Category: Private Limited Company

Status: Voluntary Arrangement

Description

Data updated on:

2004 signifies the founding of Sandinista Limited, the firm which is situated at 15 Queen Square, , Leeds. That would make twenty years Sandinista has been on the market, as it was registered on 2004-10-21. Its Companies House Registration Number is 05265772 and the zip code is LS2 8AJ. This business's SIC and NACE codes are 56302, that means Public houses and bars. Sandinista Ltd reported its account information for the period up to 2021-10-29. The most recent annual confirmation statement was released on 2022-10-21.

Sandinista Ltd is a small-sized vehicle operator with the licence number OB1102262. The firm has one transport operating centre in the country. In their subsidiary in Leeds , 1 machine and 2 trailers are available.

The corporation has registered four trademarks, all are still in use. The first trademark was licensed in 2013. The one which will become invalid sooner, i.e. in April, 2023 is John Barleycorn.

We have a solitary director this particular moment overseeing the following limited company, specifically Simon O. who's been executing the director's tasks for twenty years. For four years Luke R., had been performing the duties for the limited company till the resignation in March 2011. In addition a different director, specifically Dillon W. quit in June 2008.

Trade marks

Trademark UK00003039524
Trademark image:-
Trademark name:Déjà Brew
Status:Application Published
Filing date:2014-01-27
Owner name:Sandinista Ltd
Owner address:Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom, S70 2SB
Trademark UK00003080275
Trademark image:-
Trademark name:God's Own
Status:Application Published
Filing date:2014-11-05
Owner name:Sandinista Ltd
Owner address:Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom, S70 2SB
Trademark UK00003002713
Trademark image:-
Trademark name:John Barleycorn
Status:Registered
Filing date:2013-04-19
Date of entry in register:2013-07-26
Renewal date:2023-04-19
Owner name:Sandinista Ltd
Owner address:Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom, S70 2SB
Trademark UK00003030163
Trademark image:-
Trademark name:Blind Tyger
Status:Application Published
Filing date:2013-11-11
Owner name:Sandinista Ltd
Owner address:Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom, S70 2SB

Financial data based on annual reports

Company staff

Simon O.

Role: Director

Appointed: 21 October 2004

Latest update: 25 December 2023

People with significant control

Simon O. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Simon O.
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 28 October 2023
Account last made up date 29 October 2021
Confirmation statement next due date 04 November 2023
Confirmation statement last made up date 21 October 2022
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 30 October 2020
Annual Accounts
Start Date For Period Covered By Report 31 October 2020
End Date For Period Covered By Report 29 October 2021
Annual Accounts
Start Date For Period Covered By Report 30 October 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company Vehicle Operator Data

66-68 Roseville Road

City

Leeds

Postal code

LS8 5DR

No. of Vehicles

1

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
19
Company Age

Closest Companies - by postcode