About

Registered Number: 01281035
Date of Incorporation: 11/10/1976 (47 years and 6 months ago)
Company Status: Active
Registered Address: Anston House 73 Ryton Road, North Anston, Sheffield, South Yorkshire, S25 4DL

 

G. Sanders (Builder) Ltd was registered on 11 October 1976 and are based in Sheffield, South Yorkshire. We don't currently know the number of employees at this business. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 24 August 2019
MR05 - N/A 06 August 2019
MR05 - N/A 06 August 2019
MR05 - N/A 06 August 2019
MR05 - N/A 06 August 2019
MR05 - N/A 06 August 2019
CS01 - N/A 05 April 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 06 April 2018
MR01 - N/A 11 December 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 23 September 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 09 June 2015
MR01 - N/A 18 May 2015
AR01 - Annual Return 01 May 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 25 April 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 29 April 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 16 May 2007
395 - Particulars of a mortgage or charge 25 January 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 12 April 2006
395 - Particulars of a mortgage or charge 19 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
AA - Annual Accounts 20 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 24 August 2001
225 - Change of Accounting Reference Date 15 June 2001
363s - Annual Return 03 May 2001
225 - Change of Accounting Reference Date 30 January 2001
AA - Annual Accounts 07 December 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
287 - Change in situation or address of Registered Office 24 August 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 29 July 1999
395 - Particulars of a mortgage or charge 28 May 1999
363s - Annual Return 27 April 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 03 April 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 07 October 1996
288 - N/A 21 June 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 02 November 1995
288 - N/A 12 May 1995
RESOLUTIONS - N/A 24 April 1995
RESOLUTIONS - N/A 24 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1995
123 - Notice of increase in nominal capital 24 April 1995
363s - Annual Return 24 April 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 20 September 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 29 June 1993
287 - Change in situation or address of Registered Office 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 23 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1991
AA - Annual Accounts 07 August 1991
363a - Annual Return 07 August 1991
AUD - Auditor's letter of resignation 28 July 1991
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 23 November 1988
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
363 - Annual Return 08 January 1988
287 - Change in situation or address of Registered Office 08 January 1988
AA - Annual Accounts 08 January 1988
363 - Annual Return 08 January 1988
MISC - Miscellaneous document 11 October 1976
NEWINC - New incorporation documents 11 October 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2017 Outstanding

N/A

A registered charge 15 May 2015 Outstanding

N/A

Deed of legal charge 05 March 2013 Outstanding

N/A

Legal charge 22 January 2007 Outstanding

N/A

Legal charge 30 September 2005 Outstanding

N/A

Legal charge 30 September 2005 Outstanding

N/A

Mortgage debenture 20 May 1999 Outstanding

N/A

Legal charge 26 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.