About

Registered Number: 02754890
Date of Incorporation: 12/10/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG,

 

Based in Horsham, West Sussex, Komline-sanderson Ltd was setup in 1992, it's status at Companies House is "Active". There are 4 directors listed as Komline, Christopher Lindholm, Gordon Brander, Jenifer Ann, Gordon-brander, Grahame Trent, Komline, Russell Marlow for the business at Companies House. We don't know the number of employees at Komline-sanderson Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOMLINE, Christopher Lindholm 28 August 1998 - 1
GORDON BRANDER, Jenifer Ann 12 October 1992 28 August 1998 1
GORDON-BRANDER, Grahame Trent 12 October 1992 17 August 2001 1
KOMLINE, Russell Marlow 28 August 1998 15 September 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 29 November 2019
PSC04 - N/A 29 November 2019
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 07 January 2019
PSC01 - N/A 10 December 2018
PSC09 - N/A 10 December 2018
CS01 - N/A 07 December 2018
SH19 - Statement of capital 26 February 2018
RESOLUTIONS - N/A 16 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 February 2018
CAP-SS - N/A 16 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 14 November 2017
AD01 - Change of registered office address 05 July 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 11 November 2014
AD01 - Change of registered office address 11 November 2014
AD01 - Change of registered office address 19 September 2014
AUD - Auditor's letter of resignation 10 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH03 - Change of particulars for secretary 23 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 October 2012
AD01 - Change of registered office address 17 October 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 13 October 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 06 December 2010
SH01 - Return of Allotment of shares 01 April 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 17 October 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
123 - Notice of increase in nominal capital 03 May 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 13 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
287 - Change in situation or address of Registered Office 27 September 2005
AA - Annual Accounts 30 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2005
363s - Annual Return 19 October 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 11 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 03 November 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 10 December 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 25 August 1999
225 - Change of Accounting Reference Date 25 August 1999
CERTNM - Change of name certificate 24 November 1998
363s - Annual Return 23 October 1998
287 - Change in situation or address of Registered Office 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 12 December 1993
288 - N/A 23 October 1992
288 - N/A 23 October 1992
288 - N/A 21 October 1992
288 - N/A 21 October 1992
NEWINC - New incorporation documents 12 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.