About

Registered Number: 02679713
Date of Incorporation: 22/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: 3 Grove Street, Wilmslow, Cheshire, SK9 1DU

 

Having been setup in 1992, Sandle Heath Supplies Ltd are based in Cheshire. We don't currently know the number of employees at the business. The companies director is listed as Maharaj, Varun.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAHARAJ, Varun 03 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 02 January 2019
AP03 - Appointment of secretary 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 05 January 2018
AA - Annual Accounts 13 January 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 07 January 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 19 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 11 November 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 21 November 2002
AUD - Auditor's letter of resignation 16 June 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 21 December 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 05 January 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 19 January 2000
287 - Change in situation or address of Registered Office 02 July 1999
CERTNM - Change of name certificate 11 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 19 January 1996
AUD - Auditor's letter of resignation 08 January 1996
AA - Annual Accounts 07 December 1995
AUD - Auditor's letter of resignation 20 March 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 02 November 1994
MEM/ARTS - N/A 11 April 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
RESOLUTIONS - N/A 22 March 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 27 January 1993
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1992
287 - Change in situation or address of Registered Office 27 January 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
NEWINC - New incorporation documents 22 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.