About

Registered Number: 03780350
Date of Incorporation: 01/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Langham House, 148 Westgate, Wakefield, West Yorkshire, WF2 9SR

 

Sarcophagus Ltd was registered on 01 June 1999 with its registered office in West Yorkshire, it's status at Companies House is "Active". There are 3 directors listed as Howarth, Jennifer, Howarth, Jennifer, Sainter, Jeremy Peter for the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Jennifer 18 May 2010 - 1
SAINTER, Jeremy Peter 15 April 2002 18 September 2009 1
Secretary Name Appointed Resigned Total Appointments
HOWARTH, Jennifer 01 November 2001 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 08 July 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AP01 - Appointment of director 23 July 2010
CH03 - Change of particulars for secretary 23 July 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 30 October 2009
TM01 - Termination of appointment of director 19 October 2009
363a - Annual Return 13 August 2009
363a - Annual Return 11 February 2009
363a - Annual Return 26 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 January 2009
353 - Register of members 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
287 - Change in situation or address of Registered Office 31 December 2008
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 25 September 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
363s - Annual Return 05 July 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
395 - Particulars of a mortgage or charge 18 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
AA - Annual Accounts 21 September 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 20 June 2000
395 - Particulars of a mortgage or charge 06 November 1999
RESOLUTIONS - N/A 10 September 1999
225 - Change of Accounting Reference Date 10 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1999
287 - Change in situation or address of Registered Office 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
CERTNM - Change of name certificate 23 June 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2002 Outstanding

N/A

Debenture 03 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.