Sanguine Fine Art Limited

General information

Name:

Sanguine Fine Art Ltd

Office Address:

Calder & Co 30 Orange Street WC2H 7HF London

Number: 03383290

Incorporation date: 1997-06-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in London registered with number: 03383290. The company was set up in 1997. The headquarters of this company is located at Calder & Co 30 Orange Street. The area code for this address is WC2H 7HF. This firm's SIC code is 99999 - Dormant Company. Sanguine Fine Art Ltd released its account information for the period that ended on Saturday 30th April 2022. Its latest confirmation statement was submitted on Friday 9th June 2023.

At present, this business is directed by one managing director: Paul B., who was appointed twenty seven years ago.

Paul B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

Paul B.

Role: Director

Appointed: 09 June 1997

Latest update: 6 February 2024

People with significant control

Paul B.
Notified on 29 June 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 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 7 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 7 September 2014
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 August 2015
Called Up Share Capital 100
Creditors Due Within One Year 466
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 11 July 2016
Creditors Due Within One Year 466
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Creditors 466
Other Creditors 466
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Creditors 466
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Other Creditors 466
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Creditors 466
Other Creditors 466
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Creditors 466
Number Shares Issued Fully Paid 100
Other Creditors 466
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Creditors 466
Number Shares Issued Fully Paid 100
Other Creditors 466
Annual Accounts 24 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 August 2013
Called Up Share Capital 100
Creditors Due Within One Year 466
Number Shares Allotted 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a dormant company made up to 2023-04-30 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2014

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2015

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2016

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
26
Company Age

Closest Companies - by postcode