About

Registered Number: 04220267
Date of Incorporation: 21/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: The Old Schoolhouse, Newnham Street, Bolton, BL1 8QA,

 

Sanber Ltd was established in 2001, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Coates, Alexandra Mary, Coates, Bernard Martin, Coates, David John, Speight, Joanna Rachel for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Alexandra Mary 21 May 2001 - 1
COATES, Bernard Martin 21 May 2001 - 1
COATES, David John 28 July 2013 - 1
SPEIGHT, Joanna Rachel 30 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CH01 - Change of particulars for director 18 June 2020
CH01 - Change of particulars for director 18 June 2020
CH01 - Change of particulars for director 18 June 2020
CH01 - Change of particulars for director 18 June 2020
CH03 - Change of particulars for secretary 18 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 24 May 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 26 May 2016
AP01 - Appointment of director 15 April 2016
SH01 - Return of Allotment of shares 22 January 2016
RESOLUTIONS - N/A 26 November 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 08 July 2014
RESOLUTIONS - N/A 20 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 20 March 2014
SH08 - Notice of name or other designation of class of shares 20 March 2014
CC04 - Statement of companies objects 20 March 2014
SH01 - Return of Allotment of shares 06 November 2013
AA - Annual Accounts 06 November 2013
AP01 - Appointment of director 12 August 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 May 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.