About

Registered Number: 03854126
Date of Incorporation: 06/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA

 

Established in 1999, Sanstec Ltd have registered office in Suffolk, it's status in the Companies House registry is set to "Active". Sanderson, Pauline Florence, Sanderson, Alastair William, Sanderson, Kirsty Louise are listed as the directors of this organisation. 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
SANDERSON, Alastair William 06 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SANDERSON, Pauline Florence 05 March 2003 - 1
SANDERSON, Kirsty Louise 06 October 1999 05 March 2003 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
CERTNM - Change of name certificate 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 07 September 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
NEWINC - New incorporation documents 06 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.