About

Registered Number: 05036828
Date of Incorporation: 06/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN

 

Established in 2004, Sanha Uk Ltd has its registered office in Marlow, Buckinghamshire, it's status at Companies House is "Active". The organisation has 7 directors listed as Frost, Alan, Schrick, Frank Josef, Murray, Shanna, Bosshammer, Ralf, Poole, John Dale, Schramm, Reinhard, Ziegelbauer, Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Alan 02 January 2014 - 1
SCHRICK, Frank Josef 21 May 2014 - 1
BOSSHAMMER, Ralf 01 September 2007 21 May 2014 1
POOLE, John Dale 06 February 2004 04 November 2013 1
SCHRAMM, Reinhard 01 September 2007 02 May 2012 1
ZIEGELBAUER, Thomas 22 September 2014 29 September 2017 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Shanna 26 October 2005 03 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 28 January 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 06 February 2018
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 05 October 2015
PARENT_ACC - N/A 05 October 2015
AGREEMENT2 - N/A 05 October 2015
GUARANTEE2 - N/A 05 October 2015
AR01 - Annual Return 20 February 2015
CH01 - Change of particulars for director 20 February 2015
CH01 - Change of particulars for director 20 February 2015
MR01 - N/A 30 October 2014
AA - Annual Accounts 06 October 2014
PARENT_ACC - N/A 06 October 2014
AGREEMENT2 - N/A 06 October 2014
GUARANTEE2 - N/A 06 October 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 May 2014
AP01 - Appointment of director 28 March 2014
CH01 - Change of particulars for director 26 March 2014
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 10 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 March 2013
AP01 - Appointment of director 12 October 2012
AA - Annual Accounts 19 September 2012
TM01 - Termination of appointment of director 08 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 13 October 2009
RESOLUTIONS - N/A 12 March 2009
123 - Notice of increase in nominal capital 12 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 28 November 2008
395 - Particulars of a mortgage or charge 24 June 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363a - Annual Return 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
287 - Change in situation or address of Registered Office 24 November 2004
RESOLUTIONS - N/A 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
225 - Change of Accounting Reference Date 19 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2014 Outstanding

N/A

Charge of deposit 13 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.