About

Registered Number: 04483997
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Harper Lodge Farm K.T.Ivory Haulage&Storage Trading Ltd, Harper Lane, Radlett, WD7 7HU,

 

Sanctex Ltd was registered on 12 July 2002 with its registered office in Radlett. The current directors of Sanctex Ltd are listed as Kuliesiene, Raminta, Kuliesis, Gintas. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KULIESIS, Gintas 23 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KULIESIENE, Raminta 23 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 December 2019
AD01 - Change of registered office address 08 October 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 14 July 2015
AD01 - Change of registered office address 24 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 July 2013
AD01 - Change of registered office address 10 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 24 August 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 07 June 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
353 - Register of members 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
287 - Change in situation or address of Registered Office 14 April 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
363s - Annual Return 14 September 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 15 May 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 29 January 2004
287 - Change in situation or address of Registered Office 18 December 2003
225 - Change of Accounting Reference Date 18 December 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
287 - Change in situation or address of Registered Office 09 September 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
287 - Change in situation or address of Registered Office 23 August 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.