Company NameSandco 954 Limited
DirectorsGary Martin Sharp and Stephen Howard Sharp
Company StatusActive
Company Number05698251
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Martin Sharp
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(3 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Shipley
Alnwick
Northumberland
NE66 2LU
Director NameMr Stephen Howard Sharp
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(3 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitton Shield House
Netherwitton
Morpeth
Northumberland
NE61 4NL
Secretary NameMr Stephen Howard Sharp
NationalityBritish
StatusResigned
Appointed03 March 2006(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitton Shield House
Netherwitton
Morpeth
Northumberland
NE61 4NL
Secretary NameHilary Johnson
NationalityBritish
StatusResigned
Appointed10 March 2006(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2006)
RoleCompany Director
Correspondence Address28 Kimberley
Teal Farm
Washington
Tyne & Wear
NE38 8TT
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£2,600
Current Liabilities£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
21 March 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
21 March 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,700.29
(4 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,700.29
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,700.29
(4 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,700.29
(4 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,700.29
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 15 July 2014 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,700.29
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,700.29
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,700.29
(4 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 February 2010Director's details changed for Mr Gary Martin Sharp on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Gary Martin Sharp on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Gary Martin Sharp on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
13 April 2009Appointment terminated secretary stephen sharp (1 page)
13 April 2009Appointment terminated secretary stephen sharp (1 page)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 February 2009Director's change of particulars / gary sharp / 01/01/2009 (1 page)
16 February 2009Director's change of particulars / gary sharp / 01/01/2009 (1 page)
16 February 2009Return made up to 04/02/09; full list of members (4 pages)
16 February 2009Return made up to 04/02/09; full list of members (4 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 February 2008Return made up to 04/02/08; full list of members (3 pages)
7 February 2008Return made up to 04/02/08; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 04/02/07; full list of members (3 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 04/02/07; full list of members (3 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 April 2007Registered office changed on 01/04/07 from: unit 304 nine avenue east team valley trading estate gateshead tyne & wear NE11 0EJ (1 page)
1 April 2007Registered office changed on 01/04/07 from: unit 304 nine avenue east team valley trading estate gateshead tyne & wear NE11 0EJ (1 page)
21 June 2006Ad 16/03/06--------- £ si [email protected]=2700 £ ic 1/2701 (2 pages)
21 June 2006Ad 16/03/06--------- £ si [email protected]=2700 £ ic 1/2701 (2 pages)
3 April 2006Nc inc already adjusted 16/03/06 (2 pages)
3 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2006Nc inc already adjusted 16/03/06 (2 pages)
3 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2006S-div 16/03/06 (1 page)
3 April 2006S-div 16/03/06 (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 March 2006New secretary appointed;new director appointed (3 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
9 March 2006New director appointed (3 pages)
9 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 March 2006New secretary appointed;new director appointed (3 pages)
9 March 2006New director appointed (3 pages)
4 February 2006Incorporation (19 pages)
4 February 2006Incorporation (19 pages)