Sandycroft Holdings Limited

General information

Name:

Sandycroft Holdings Ltd

Office Address:

Wharfside Festival Way ST1 5PU Stoke-on-trent

Number: 06499091

Incorporation date: 2008-02-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Stoke-on-trent registered with number: 06499091. It was established in 2008. The main office of the company is located at Wharfside Festival Way. The area code is ST1 5PU. This company's SIC code is 70100 - Activities of head offices. The business most recent filed accounts documents cover the period up to 2022-12-31 and the latest confirmation statement was submitted on 2023-03-08.

According to the data we have, this specific firm was incorporated in 2008 and has been run by six directors, and out this collection of individuals two (Richard W. and Karl G.) are still functioning.

Executives who have control over the firm are as follows: Karl G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Richard W.

Role: Secretary

Appointed: 11 February 2008

Latest update: 14 February 2024

Richard W.

Role: Director

Appointed: 11 February 2008

Latest update: 14 February 2024

Karl G.

Role: Director

Appointed: 11 February 2008

Latest update: 14 February 2024

People with significant control

Karl G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 28 March 2014
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 February 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 22 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 4th, May 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Unit 2 Lakeside Festival Way

Post code:

ST1 5RY

City / Town:

Stoke On Trent

HQ address,
2013

Address:

Unit 2 Lakeside Festival Way

Post code:

ST1 5RY

City / Town:

Stoke On Trent

HQ address,
2014

Address:

Unit 2 Lakeside Festival Way

Post code:

ST1 5RY

City / Town:

Stoke On Trent

HQ address,
2015

Address:

Unit 2 Lakeside Festival Way

Post code:

ST1 5RY

City / Town:

Stoke On Trent

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies