General information

Name:

Sandwell Uk Ltd

Office Address:

2 Foundry Place Old Tiffield Road NN12 6FP Towcester

Number: 04295201

Incorporation date: 2001-09-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in Towcester under the ID 04295201. This company was set up in the year 2001. The headquarters of this firm is situated at 2 Foundry Place Old Tiffield Road. The zip code for this address is NN12 6FP. The enterprise's SIC code is 32990 which means Other manufacturing n.e.c.. 2022-08-31 is the last time when account status updates were reported.

The data at our disposal detailing the following enterprise's management implies a leadership of four directors: Benjamin M., Sarah M., Colin M. and Elizabeth M. who assumed their respective positions on 2019-03-01, 2003-09-01 and 2001-09-27. Furthermore, the director's responsibilities are backed by a secretary - Sarah M., who was chosen by this specific firm twenty three years ago.

The companies that control this firm include: Sandwell Uk Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Towcester at Old Tiffield Road, NN12 6FP and was registered as a PSC under the registration number 13129457.

Financial data based on annual reports

Company staff

Benjamin M.

Role: Director

Appointed: 01 March 2019

Latest update: 15 February 2024

Sarah M.

Role: Director

Appointed: 01 March 2019

Latest update: 15 February 2024

Colin M.

Role: Director

Appointed: 01 September 2003

Latest update: 15 February 2024

Sarah M.

Role: Secretary

Appointed: 13 November 2001

Latest update: 15 February 2024

Elizabeth M.

Role: Director

Appointed: 27 September 2001

Latest update: 15 February 2024

People with significant control

Sandwell Uk Holdings Limited
Address: 2 Old Tiffield Road, Towcester, NN12 6FP, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13129457
Notified on 1 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Colin M.
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Elizabeth S.
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 10 December 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 October 2015
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 9 October 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 9 October 2012
Annual Accounts 27 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 2016-08-31 (AA)
filed on: 26th, May 2017
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Ced Accountancy Services Limited

Address:

1 Lucas Bridge Business Park Old Greens Norton Road Towcester

Post code:

NN12 8AX

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
22
Company Age

Similar companies nearby

Closest companies