About

Registered Number: 08447033
Date of Incorporation: 15/03/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Flat 1 29 Sandford Road, Birmingham, B13 9DX,

 

Established in 2013, 29 Sandford Road Rte Company Ltd have registered office in Birmingham, it's status is listed as "Active". We do not know the number of employees at 29 Sandford Road Rte Company Ltd. There are 9 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANHAM, Lucy Victoria 26 September 2018 - 1
KIELY, Jennifer Clare 15 August 2018 - 1
ORME, Carl Brady Scott 15 August 2018 - 1
SHER, Maxine 07 October 2015 - 1
DESAI, Parul 15 March 2013 13 December 2013 1
DESAI, Trushar 15 March 2013 13 December 2013 1
DUFOUR, Geraldine Celine Michelle 15 March 2013 15 January 2016 1
TURTON, Phillip Allen 15 March 2013 08 October 2015 1
Secretary Name Appointed Resigned Total Appointments
WALKER, John Michael Fraser 15 March 2013 09 May 2016 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 07 December 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 10 May 2016
TM02 - Termination of appointment of secretary 09 May 2016
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 19 March 2015
CH03 - Change of particulars for secretary 19 March 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 04 July 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
NEWINC - New incorporation documents 15 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.