Active - Proposal to Strike off
Company Information for SANCLARE (UK) LIMITED
Mclaren Building, 46 Priory Queensway, Birmingham, B4 7LR,
|
Company Registration Number
07120000
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SANCLARE (UK) LIMITED | ||
Legal Registered Office | ||
Mclaren Building 46 Priory Queensway Birmingham B4 7LR Other companies in B97 | ||
Previous Names | ||
|
Company Number | 07120000 | |
---|---|---|
Company ID Number | 07120000 | |
Date formed | 2010-01-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-01-08 | |
Return next due | 2025-01-22 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB808695784 |
Last Datalog update: | 2024-04-09 15:05:12 |
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 |
---|---|---|
INDUSTRIAL & COMMERCIAL CONSULTANCY LIMITED |
||
GARY GILBURD |
||
MICHAEL JAMES HARFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY FREEMAN |
Director | ||
IAN DAVID SAVAGE |
Director | ||
GILLIAN CAROL SPIERS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGMA RED LIMITED | Director | 2011-08-30 | CURRENT | 2010-08-31 | Active | |
HL LEGAL LIMITED | Director | 2011-08-26 | CURRENT | 2011-08-17 | Dissolved 2016-12-27 | |
SIGMA WHITE LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Dissolved 2016-12-27 | |
SIGMA CONNECTED GROUP LTD | Director | 2011-03-01 | CURRENT | 2010-06-30 | Active | |
MOTORSPORT FUNDING SOLUTIONS LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Dissolved 2016-12-13 | |
THE SIGMA FINANCIAL GROUP LTD | Director | 2013-03-20 | CURRENT | 1973-04-12 | Active | |
CLANCHATTON BIRMINGHAM LIMITED | Director | 2013-03-20 | CURRENT | 1998-05-19 | Active | |
RECODEBT LIMITED | Director | 2013-03-20 | CURRENT | 2007-07-10 | Active | |
SIGMA CONNECTED LTD | Director | 2013-03-20 | CURRENT | 1975-07-30 | Active | |
HL LEGAL LIMITED | Director | 2011-08-26 | CURRENT | 2011-08-17 | Dissolved 2016-12-27 | |
SIGMA WHITE LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Dissolved 2016-12-27 | |
SIGMA RED LIMITED | Director | 2010-08-31 | CURRENT | 2010-08-31 | Active | |
SIGMA CONNECTED GROUP LTD | Director | 2010-06-30 | CURRENT | 2010-06-30 | Active | |
SIGMA RECEIVABLES LIMITED | Director | 2010-01-08 | CURRENT | 2010-01-08 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
REGISTERED OFFICE CHANGED ON 08/02/23 FROM Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL | ||
CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
PSC05 | Change of details for The Sigma Financial Group Limited as a person with significant control on 2021-06-14 | |
RES15 | CHANGE OF COMPANY NAME 14/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Current accounting period extended from 31/12/15 TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FREEMAN | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SAVAGE | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | Previous accounting period shortened from 31/03/12 TO 31/12/11 | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN DAVID SAVAGE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/11 FROM Unit 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG | |
AP04 | Appointment of corporate company secretary Industrial & Commercial Consultancy Limited | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED TIMOTHY FREEMAN | |
AP01 | DIRECTOR APPOINTED GARY GILBURD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN SPIERS | |
AR01 | 08/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HARFIELD / 01/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CAROL SPIERS / 01/10/2010 | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
AP03 | SECRETARY APPOINTED GILLIAN CAROL SPIERS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 11 BOLTON AVENUE WORCESTER WR4 0ST UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.24 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 SANCLARE (UK) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SANCLARE (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. |