About

Registered Number: 02925637
Date of Incorporation: 04/05/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 7 Rushmills, Northampton, NN4 7YB,

 

Sanderson Commercial Services Ltd was founded on 04 May 1994, it has a status of "Active". This company has 2 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NODEN, Philip Thomas 02 June 1994 30 September 1996 1
Secretary Name Appointed Resigned Total Appointments
MOGG, Richard 23 January 2018 13 December 2019 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
RESOLUTIONS - N/A 24 June 2020
MA - Memorandum and Articles 24 June 2020
CC04 - Statement of companies objects 24 June 2020
TM01 - Termination of appointment of director 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
AD01 - Change of registered office address 04 May 2020
AP01 - Appointment of director 04 May 2020
AP01 - Appointment of director 04 May 2020
AP01 - Appointment of director 04 May 2020
TM02 - Termination of appointment of secretary 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AA01 - Change of accounting reference date 23 October 2019
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 12 April 2018
CH03 - Change of particulars for secretary 06 March 2018
AP03 - Appointment of secretary 23 January 2018
CS01 - N/A 22 December 2017
AP01 - Appointment of director 17 October 2017
TM02 - Termination of appointment of secretary 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 25 July 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
TM01 - Termination of appointment of director 20 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 04 January 2008
AUD - Auditor's letter of resignation 13 August 2007
287 - Change in situation or address of Registered Office 25 June 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 08 August 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
MISC - Miscellaneous document 09 April 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 06 July 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
287 - Change in situation or address of Registered Office 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
363s - Annual Return 13 January 2004
287 - Change in situation or address of Registered Office 01 September 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 08 January 2003
AUD - Auditor's letter of resignation 01 August 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 10 July 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
287 - Change in situation or address of Registered Office 06 April 2001
363s - Annual Return 08 January 2001
288b - Notice of resignation of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 04 January 1999
288b - Notice of resignation of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 17 February 1998
287 - Change in situation or address of Registered Office 06 February 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 09 January 1997
288a - Notice of appointment of directors or secretaries 15 November 1996
288 - N/A 04 October 1996
288 - N/A 11 August 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 13 December 1995
288 - N/A 16 October 1995
363s - Annual Return 23 May 1995
288 - N/A 30 June 1994
288 - N/A 30 June 1994
288 - N/A 30 June 1994
287 - Change in situation or address of Registered Office 30 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1994
CERTNM - Change of name certificate 14 June 1994
NEWINC - New incorporation documents 04 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.