About

Registered Number: 05540344
Date of Incorporation: 18/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 8 Summit Centre, Summit Road, Potters Bar, Hertfordshire, EN6 3QW

 

Having been setup in 2005, Sanrizz (St Albans) Ltd are based in Hertfordshire, it has a status of "Active". We do not know the number of employees at the company. Malpus, Sharon Adele Cox is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALPUS, Sharon Adele Cox 01 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 August 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 November 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
225 - Change of Accounting Reference Date 07 June 2006
395 - Particulars of a mortgage or charge 28 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.