SANGRE ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Registered office address changed from C/O Currie Young Ltd, Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26 |
13/11/2413 November 2024 | Liquidators' statement of receipts and payments to 2024-10-09 |
31/10/2331 October 2023 | Statement of affairs |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Resolutions |
19/10/2319 October 2023 | Resolutions |
19/10/2319 October 2023 | Registered office address changed from Unit 32 Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DH to C/O Currie Young Ltd, Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL on 2023-10-19 |
19/10/2319 October 2023 | Appointment of a voluntary liquidator |
19/10/2319 October 2023 | Resolutions |
01/11/221 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
20/10/2220 October 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
12/06/2012 June 2020 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS RATHERAM |
12/06/2012 June 2020 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RATHERAM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/01/2018 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
02/11/182 November 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/11/1713 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALFRED RATHERAM / 01/01/2015 |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT RATHERAM / 01/01/2015 |
17/11/1517 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
17/11/1517 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS ALFRED RATHERAM / 01/01/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/10/1428 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/11/1321 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/11/1219 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/11/112 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/11/1010 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALFRED RATHERAM / 23/10/2009 |
06/11/096 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT RATHERAM / 23/10/2009 |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/01/0815 January 2008 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/12/0522 December 2005 | SECRETARY RESIGNED |
22/12/0522 December 2005 | NEW SECRETARY APPOINTED |
01/11/051 November 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/11/048 November 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | NEW DIRECTOR APPOINTED |
07/02/047 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
13/02/0313 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
05/02/025 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
28/11/0128 November 2001 | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
14/02/0114 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
27/10/0027 October 2000 | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
02/12/992 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
17/11/9917 November 1999 | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
18/02/9918 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
24/11/9824 November 1998 | RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS |
20/01/9820 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
19/11/9719 November 1997 | RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS |
27/12/9627 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
26/10/9626 October 1996 | RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS |
18/01/9618 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
07/12/957 December 1995 | RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS |
31/01/9531 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
21/12/9421 December 1994 | RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS |
06/02/946 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
21/12/9321 December 1993 | DIRECTOR'S PARTICULARS CHANGED |
21/12/9321 December 1993 | RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS |
25/01/9325 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
07/11/927 November 1992 | RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS |
20/02/9220 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
20/11/9120 November 1991 | RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS |
30/10/9130 October 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
18/10/9118 October 1991 | NEW DIRECTOR APPOINTED |
14/11/9014 November 1990 | RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS |
14/11/9014 November 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
21/12/8921 December 1989 | RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS |
21/12/8921 December 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
15/06/8915 June 1989 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/8911 April 1989 | RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS |
11/04/8911 April 1989 | FULL ACCOUNTS MADE UP TO 31/05/88 |
30/10/8730 October 1987 | RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS |
30/10/8730 October 1987 | FULL ACCOUNTS MADE UP TO 31/05/87 |
29/12/8629 December 1986 | FULL ACCOUNTS MADE UP TO 31/05/86 |
29/12/8629 December 1986 | RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SANGRE ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company