Company Information for GRAHAM SANDERSON INTERIORS (UK) LIMITED
3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY,
|
Company Registration Number
07021435
Private Limited Company
Active |
Company Name | ||
---|---|---|
GRAHAM SANDERSON INTERIORS (UK) LIMITED | ||
Legal Registered Office | ||
3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY Other companies in HG3 | ||
Previous Names | ||
|
Company Number | 07021435 | |
---|---|---|
Company ID Number | 07021435 | |
Date formed | 2009-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 12:06:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM SANDERSON |
||
GRAHAM SANDERSON |
||
JOEL LEWIS SANDERSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAHAM SANDERSON INTERIORS LIMITED | Director | 2012-03-19 | CURRENT | 2011-07-05 | Active | |
GRAHAM SANDERSON HOME LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
NEWFORGE SOLUTIONS LIMITED | Director | 2008-10-24 | CURRENT | 2008-10-24 | Dissolved 2014-01-31 |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS LISA SANDERSON | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 03/09/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Graham Sanderson as a person with significant control on 2016-11-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA SANDERSON | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 23/10/2018. | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM SANDERSON | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/01/13 TO 31/03/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/12 TO 31/01/12 | |
CH01 | Director's details changed for Mr Joel Lewis Sanderson on 2012-09-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/12 FROM 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate HG2 8PB | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 17/09/11 FULL LIST | |
RES15 | CHANGE OF NAME 07/06/2011 | |
CERTNM | COMPANY NAME CHANGED SANDERSON INTERIORS UK LIMITED CERTIFICATE ISSUED ON 14/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SANDERSON / 17/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM SANDERSON / 17/09/2010 | |
AA01 | CURRSHO FROM 30/09/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 9 |
MortgagesNumMortOutstanding | 0.34 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47510 - Retail sale of textiles in specialised stores
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAHAM SANDERSON INTERIORS (UK) LIMITED
Cash Bank In Hand | 2011-04-01 | £ 1,000 |
---|---|---|
Shareholder Funds | 2011-04-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as GRAHAM SANDERSON INTERIORS (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |