About

Registered Number: 02656708
Date of Incorporation: 23/10/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: Pyle House, 137 Pyle Street, Newport, Isle Of Wight, PO30 1JW,

 

Founded in 1991, Sanders Sports Ltd have registered office in Newport in Isle Of Wight, it's status at Companies House is "Active". The business has 2 directors listed as Dunn-coleman, Frances, Dunn-coleman, Eric in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN-COLEMAN, Eric N/A 16 May 1997 1
Secretary Name Appointed Resigned Total Appointments
DUNN-COLEMAN, Frances 01 January 1995 11 November 1996 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 03 October 2019
PSC04 - N/A 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 10 October 2018
CS01 - N/A 06 October 2017
CH01 - Change of particulars for director 02 October 2017
PSC04 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
CH01 - Change of particulars for director 02 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 14 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
CH01 - Change of particulars for director 26 September 2016
AA - Annual Accounts 09 June 2016
AD01 - Change of registered office address 05 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 24 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 04 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 12 January 2004
288a - Notice of appointment of directors or secretaries 27 March 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 30 June 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
AA - Annual Accounts 29 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
363s - Annual Return 14 November 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 27 November 1995
288 - N/A 22 March 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 16 November 1994
363s - Annual Return 16 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1993
AA - Annual Accounts 13 September 1993
363b - Annual Return 25 January 1993
288 - N/A 29 June 1992
395 - Particulars of a mortgage or charge 31 December 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
287 - Change in situation or address of Registered Office 29 October 1991
NEWINC - New incorporation documents 23 October 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.