About

Registered Number: 02448681
Date of Incorporation: 04/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: C/O Blue Cube Consulting, Brightwell Grange Britwell Road, Burnham, Berkshire, SL1 8DF

 

Sandford Electrical Services Ltd was registered on 04 December 1989 and are based in Burnham in Berkshire, it's status at Companies House is "Active". This business has only one director listed at Companies House. Sandford Electrical Services Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAN, Jennifer Susan 01 April 1997 19 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 December 2019
PSC04 - N/A 17 December 2019
CH01 - Change of particulars for director 17 December 2019
CS01 - N/A 10 January 2019
TM02 - Termination of appointment of secretary 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 21 November 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 16 December 2016
RESOLUTIONS - N/A 22 February 2016
SH01 - Return of Allotment of shares 22 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 22 February 2016
SH08 - Notice of name or other designation of class of shares 22 February 2016
CC04 - Statement of companies objects 22 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 02 December 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 04 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 December 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 07 December 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
363s - Annual Return 21 January 2007
287 - Change in situation or address of Registered Office 05 July 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 08 March 2006
287 - Change in situation or address of Registered Office 20 February 2006
AA - Annual Accounts 27 January 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 15 April 2004
363a - Annual Return 10 March 2004
395 - Particulars of a mortgage or charge 05 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
RESOLUTIONS - N/A 02 April 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 13 December 2002
363s - Annual Return 29 November 2001
287 - Change in situation or address of Registered Office 09 August 2001
AA - Annual Accounts 06 August 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 06 December 1999
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 15 December 1998
RESOLUTIONS - N/A 05 December 1997
RESOLUTIONS - N/A 05 December 1997
RESOLUTIONS - N/A 05 December 1997
363s - Annual Return 05 December 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
AA - Annual Accounts 12 June 1997
287 - Change in situation or address of Registered Office 08 April 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 13 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1995
AA - Annual Accounts 04 December 1995
363s - Annual Return 04 December 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 27 September 1994
288 - N/A 05 July 1994
363s - Annual Return 23 December 1993
288 - N/A 23 December 1993
AA - Annual Accounts 21 December 1993
287 - Change in situation or address of Registered Office 08 December 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 04 January 1993
353 - Register of members 04 January 1993
288 - N/A 15 April 1992
287 - Change in situation or address of Registered Office 07 April 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 1992
288 - N/A 07 April 1992
363b - Annual Return 05 December 1991
288 - N/A 16 May 1991
AA - Annual Accounts 16 May 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 May 1991
287 - Change in situation or address of Registered Office 16 May 1991
287 - Change in situation or address of Registered Office 12 January 1990
288 - N/A 12 January 1990
288 - N/A 12 January 1990
NEWINC - New incorporation documents 04 December 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 27 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.