About

Registered Number: 06893083
Date of Incorporation: 30/04/2009 (15 years ago)
Company Status: Active
Registered Address: Cotchford Farm, Cotchford Lane, Hartfield, East Sussex, TN7 4DN

 

Having been setup in 2009, Sangala Ltd have registered office in East Sussex, it's status at Companies House is "Active". This organisation has 5 directors listed as Sagner, Michael, Adams, Roger Charles, Broomhead, Mark William, De Angeli, Carlo, Weaving, Bruce at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGNER, Michael 09 September 2016 - 1
ADAMS, Roger Charles 01 May 2009 09 September 2016 1
BROOMHEAD, Mark William 01 May 2009 26 January 2011 1
DE ANGELI, Carlo 01 May 2009 01 August 2013 1
WEAVING, Bruce 30 November 2011 09 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 12 May 2019
CS01 - N/A 20 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 20 April 2017
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 03 May 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 18 July 2014
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 07 May 2012
AP01 - Appointment of director 07 May 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 19 October 2010
AD01 - Change of registered office address 30 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
NEWINC - New incorporation documents 30 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.