About

Registered Number: 01416177
Date of Incorporation: 21/02/1979 (45 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Watford Interchange, Colonial Way, Watford, Herts, WD24 4WP,

 

Founded in 1979, Saniflo Ltd have registered office in Watford, Herts, it's status in the Companies House registry is set to "Active". The companies directors are listed as Corbier, Arnaud, Pestell, Tim, Mcclellan, Raymond Edward, Bouchard, Bertrand, Gattegno, Gerard Isme, Newson, Paul Geoffrey Harry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBIER, Arnaud 30 November 2008 - 1
PESTELL, Tim 25 January 2012 - 1
BOUCHARD, Bertrand 31 October 1996 30 November 2008 1
GATTEGNO, Gerard Isme N/A 31 October 1996 1
NEWSON, Paul Geoffrey Harry N/A 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MCCLELLAN, Raymond Edward N/A 01 May 1993 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
MR04 - N/A 09 August 2020
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 06 May 2020
AD01 - Change of registered office address 06 May 2020
AD01 - Change of registered office address 06 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 11 April 2019
CH01 - Change of particulars for director 03 May 2018
CS01 - N/A 03 May 2018
PSC04 - N/A 19 April 2018
AA - Annual Accounts 17 April 2018
PSC09 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
CS01 - N/A 08 May 2017
CH01 - Change of particulars for director 08 May 2017
AA - Annual Accounts 08 May 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 11 May 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 21 May 2013
RESOLUTIONS - N/A 25 April 2013
AA - Annual Accounts 16 April 2013
TM01 - Termination of appointment of director 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 05 March 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 16 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 20 May 2010
353a - Register of members in non-legible form 27 August 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 24 May 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 13 May 2003
395 - Particulars of a mortgage or charge 27 July 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 28 March 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 21 August 1998
363a - Annual Return 10 May 1998
AA - Annual Accounts 20 October 1997
363a - Annual Return 06 May 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
RESOLUTIONS - N/A 11 October 1996
RESOLUTIONS - N/A 11 October 1996
123 - Notice of increase in nominal capital 11 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 01 June 1995
AA - Annual Accounts 15 May 1995
363x - Annual Return 09 May 1994
AA - Annual Accounts 24 March 1994
363x - Annual Return 13 May 1993
AA - Annual Accounts 06 May 1993
288 - N/A 15 April 1993
363s - Annual Return 07 May 1992
AA - Annual Accounts 24 March 1992
395 - Particulars of a mortgage or charge 03 February 1992
AA - Annual Accounts 18 September 1991
287 - Change in situation or address of Registered Office 30 May 1991
363x - Annual Return 30 May 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 17 July 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 06 February 1990
288 - N/A 12 September 1989
288 - N/A 12 September 1989
363 - Annual Return 11 August 1988
AA - Annual Accounts 14 July 1988
363 - Annual Return 13 January 1988
CERTNM - Change of name certificate 22 December 1987
AA - Annual Accounts 13 November 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 18 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2002 Outstanding

N/A

Fixed and floating charge 31 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.