About

Registered Number: 07498168
Date of Incorporation: 19/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Yeo Business Park, Clyst St. Mary, Exeter, EX5 1DP,

 

Based in Exeter, Sandle Nash Ltd was registered on 19 January 2011, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDLE, Nigel David 19 January 2011 - 1
WHYTE, Timothy James 22 November 2013 - 1
GEE, Gary Robert 19 January 2011 22 November 2013 1
Secretary Name Appointed Resigned Total Appointments
GEE, Gary Robert 19 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 02 October 2019
CH01 - Change of particulars for director 29 April 2019
PSC04 - N/A 29 April 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 28 September 2018
CH03 - Change of particulars for secretary 06 February 2018
PSC04 - N/A 06 February 2018
CS01 - N/A 06 February 2018
PSC04 - N/A 12 October 2017
AA - Annual Accounts 05 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 February 2017
CH01 - Change of particulars for director 26 January 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 12 August 2016
MR01 - N/A 17 May 2016
AD01 - Change of registered office address 03 May 2016
AR01 - Annual Return 26 January 2016
CH03 - Change of particulars for secretary 26 January 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 23 January 2015
CH03 - Change of particulars for secretary 23 January 2015
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 31 January 2014
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 26 September 2012
AA01 - Change of accounting reference date 09 February 2012
AR01 - Annual Return 22 January 2012
CERTNM - Change of name certificate 10 October 2011
CONNOT - N/A 10 October 2011
NEWINC - New incorporation documents 19 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.