Sansom Enterprises Rutland Limited

General information

Name:

Sansom Enterprises Rutland Ltd

Office Address:

30 Nelson Street LE1 7BA Leicester

Number: 07252096

Incorporation date: 2010-05-13

Dissolution date: 2021-05-11

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sansom Enterprises Rutland started its operations in 2010 as a Private Limited Company under the ID 07252096. This company's office was situated in Leicester at 30 Nelson Street. This Sansom Enterprises Rutland Limited business had been in this business for eleven years.

The directors were: David S. designated to this position in 2010 and Philip S. designated to this position in 2010 in May.

Executives who controlled the firm include: David S. owned 1/2 or less of company shares. Philip S. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 15 October 2010

Latest update: 26 October 2023

Philip S.

Role: Director

Appointed: 13 May 2010

Latest update: 26 October 2023

People with significant control

David S.
Notified on 21 May 2016
Nature of control:
1/2 or less of shares
Philip S.
Notified on 21 May 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 03 June 2021
Confirmation statement last made up date 20 May 2020
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 11 February 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 February 2016
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 18th January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 18th January 2013
Annual Accounts 19th February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Oval 14 West Walk

Post code:

LE1 7NA

City / Town:

Leicester

HQ address,
2013

Address:

The Oval 14 West Walk

Post code:

LE1 7NA

City / Town:

Leicester

HQ address,
2015

Address:

Charnwood House Harcourt Way

Post code:

LE19 1WP

City / Town:

Meridian Business Park

HQ address,
2016

Address:

Charnwood House Harcourt Way

Post code:

LE19 1WP

City / Town:

Meridian Business Park

Accountant/Auditor,
2016 - 2015

Name:

The Rowleys Partnership Ltd

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

Accountant/Auditor,
2013

Name:

Burgis & Bullock (leicester) Llp

Address:

The Oval 14 West Walk

Post code:

LE1 7NA

City / Town:

Leicester

Accountant/Auditor,
2012

Name:

Kemp Taylor Llp

Address:

The Oval 14 West Walk

Post code:

LE1 7NA

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies