-
SASH HARDWARE LIMITED - Victorian House Parc Hendre Business Parc, Capel Hendre, Ammanford, Carmarthenshire, United Kingdom
Company Information
- Company registration number
- 06291911
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Victorian House Parc Hendre Business Parc
- Capel Hendre
- Ammanford
- Carmarthenshire
- SA18 3FA
- United Kingdom Victorian House Parc Hendre Business Parc, Capel Hendre, Ammanford, Carmarthenshire, SA18 3FA, United Kingdom UK
Management
- Managing Directors
- STARKEY, Scot Brian
- HUXTABLE, Mark Ashley
- WINSLET, Stephen Paul
- Company secretaries
- STARKEY, Scot Brian
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-06-25
- Age Of Company 2007-06-25 16 years
- SIC/NACE
- 46150
Ownership
- Beneficial Owners
- Mr Scot Brian Starkey
- Victorian House Window Group Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-07-09
- Last Date: 2022-06-25
-
SASH HARDWARE LIMITED Company Description
- SASH HARDWARE LIMITED is a ltd registered in United Kingdom with the Company reg no 06291911. Its current trading status is "live". It was registered 2007-06-25. It has declared SIC or NACE codes as "46150". It has 3 directors and 1 secretary. The latest accounts are filed up to 2021-12-31.It can be contacted at Victorian House Parc Hendre Business Parc .
Get SASH HARDWARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sash Hardware Limited - Victorian House Parc Hendre Business Parc, Capel Hendre, Ammanford, Carmarthenshire, United Kingdom
- 2007-06-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SASH HARDWARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-03-20) - AP01
-
appoint-person-director-company-with-name-date (2023-03-19) - AP01
-
termination-director-company-with-name-termination-date (2023-02-02) - TM01
-
mortgage-satisfy-charge-full (2023-01-20) - MR04
-
appoint-person-director-company-with-name-date (2023-01-17) - AP01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-07-04) - CH01
-
accounts-with-accounts-type-small (2022-12-30) - AA
-
termination-director-company-with-name-termination-date (2022-09-09) - TM01
-
confirmation-statement-with-updates (2022-07-18) - CS01
-
appoint-person-director-company-with-name-date (2022-03-25) - AP01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-05-26) - TM01
-
resolution (2021-09-06) - RESOLUTIONS
-
memorandum-articles (2021-09-06) - MA
-
appoint-person-director-company-with-name-date (2021-09-01) - AP01
-
notification-of-a-person-with-significant-control (2021-08-31) - PSC02
-
cessation-of-a-person-with-significant-control (2021-08-31) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-08-16) - AA
-
mortgage-satisfy-charge-full (2021-08-12) - MR04
-
confirmation-statement-with-no-updates (2021-07-29) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-10-11) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-06) - AD01
-
confirmation-statement-with-no-updates (2020-07-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-23) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
mortgage-satisfy-charge-full (2018-11-14) - MR04
-
change-account-reference-date-company-previous-shortened (2018-09-26) - AA01
-
confirmation-statement-with-no-updates (2018-07-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-17) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-27) - AA
-
confirmation-statement-with-no-updates (2017-09-29) - CS01
-
notification-of-a-person-with-significant-control (2017-09-29) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-01) - MR01
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-01-12) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
-
gazette-filings-brought-up-to-date (2016-01-30) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-23) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-06) - AR01
-
change-person-secretary-company-with-change-date (2015-03-30) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-30) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-06-24) - AD01
-
change-person-director-company-with-change-date (2013-06-24) - CH01
-
change-person-secretary-company-with-change-date (2013-06-24) - CH03
-
gazette-filings-brought-up-to-date (2013-02-02) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
-
gazette-notice-compulsary (2013-01-22) - GAZ1
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-25) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
-
change-person-secretary-company-with-change-date (2011-07-07) - CH03
-
legacy (2011-05-16) - MG01
-
legacy (2011-04-27) - MG02
-
accounts-with-accounts-type-total-exemption-small (2011-03-03) - AA
-
gazette-filings-brought-up-to-date (2011-01-24) - DISS40
-
annual-return-company-with-made-up-date (2011-01-19) - AR01
-
change-person-director-company-with-change-date (2011-01-19) - CH01
-
dissolved-compulsory-strike-off-suspended (2011-01-06) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-small (2011-08-08) - AA
keyboard_arrow_right 2010
-
gazette-notice-compulsary (2010-10-19) - GAZ1
keyboard_arrow_right 2009
-
gazette-filings-brought-up-to-date (2009-11-28) - DISS40
-
gazette-notice-compulsary (2009-11-24) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-27) - AR01
-
legacy (2009-01-20) - 225
-
accounts-with-accounts-type-total-exemption-small (2009-05-09) - AA
-
legacy (2009-06-29) - 288b
-
legacy (2009-06-29) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-01-12) - AA
-
legacy (2009-09-14) - 287
-
legacy (2009-09-14) - 288a
-
dissolved-compulsory-strike-off-suspended (2009-11-19) - DISS16(SOAS)
keyboard_arrow_right 2008
-
legacy (2008-08-19) - 88(2)
-
legacy (2008-08-19) - 363a
-
legacy (2008-08-04) - 288c
-
legacy (2008-06-24) - 287
-
legacy (2008-01-15) - 225
keyboard_arrow_right 2007
-
legacy (2007-08-31) - 395
-
legacy (2007-06-25) - 288b
-
incorporation-company (2007-06-25) - NEWINC