About

Registered Number: 03709752
Date of Incorporation: 08/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Werrington Bridge Road, Milking, Nook, Peterborough, PE6 7PP

 

Based in Nook, Peterborough, N B Sanders (Trailers) Ltd was setup in 1999, it has a status of "Active". We don't know the number of employees at this organisation. The current directors of the company are listed as Sanders, David Andrew, Sanders, Neville Buckle, Macdonald, Simon, Sanders, Christine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, David Andrew 26 August 2016 - 1
MACDONALD, Simon 08 February 1999 30 September 1999 1
SANDERS, Christine 01 February 2000 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Neville Buckle 08 February 1999 26 August 2016 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 April 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 07 November 2019
DISS40 - Notice of striking-off action discontinued 10 April 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 30 December 2018
PSC07 - N/A 18 January 2018
CS01 - N/A 17 January 2018
PSC02 - N/A 17 January 2018
AA - Annual Accounts 30 December 2017
DISS40 - Notice of striking-off action discontinued 23 May 2017
CS01 - N/A 20 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 24 December 2013
DISS40 - Notice of striking-off action discontinued 15 June 2013
AR01 - Annual Return 12 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 09 January 2013
DISS40 - Notice of striking-off action discontinued 07 July 2012
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 12 February 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 19 February 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 02 February 2005
363s - Annual Return 30 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 31 January 2002
363s - Annual Return 31 January 2001
AA - Annual Accounts 22 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
225 - Change of Accounting Reference Date 19 October 2000
363s - Annual Return 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
287 - Change in situation or address of Registered Office 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
NEWINC - New incorporation documents 08 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.