Company NameSandberg (UK) Limited
DirectorNeil Christer Duncan Sandberg
Company StatusActive
Company Number02107263
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Christer Duncan Sandberg
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(13 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Hurlingham Road
London
SW6 3NJ
Secretary NameMrs Eleanor Jayne Fagan
StatusCurrent
Appointed01 May 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address5 Carpenters Place
London
SW4 7TD
Director NameLaurence Collis
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 1992)
RoleCons Engineer
Correspondence Address38 Banstead Road South
Sutton
Surrey
SM2 5LG
Director NameJohn Thomas Manning
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1993)
RoleCons Engineer
Correspondence AddressHobbans Cottage
Bovingar
Ongar
Essex
CM5 0LR
Director NameMr Keith Brynmor Morgan
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cartwright Gardens
Aynho
Banbury
Oxfordshire
OX17 3BB
Director NameDavid John Pain
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 1992)
RoleCons Engineer
Correspondence Address1 Woodfield
Streatham
London
SW16 4LD
Director NameAlexander Christer Edward Sandberg
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2002)
RoleCons Engineer
Correspondence Address16 Thames Quay
Chelsea Harbour
London
SW10 0UY
Secretary NameMr Keith Brynmor Morgan
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cartwright Gardens
Aynho
Banbury
Oxfordshire
OX17 3BB
Director NameMr William Ernest Anstead
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(6 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 08 December 1993)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2 Pinetops
Forest Road
Horsham
West Sussex
RH12 4HU
Director NameStephen Slator
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2000)
RolePartnership Secretary
Correspondence Address24 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Secretary NameStephen Slator
NationalityBritish
StatusResigned
Appointed30 April 1998(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2000)
RolePartnership Secretary
Correspondence Address24 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Secretary NamePhilip Edward Tate
NationalityBritish
StatusResigned
Appointed20 October 2000(13 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lingfield Road
Gravesend
Kent
DA12 5AH
Director NameMr Thomas Carbray
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(15 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2007)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Station Road
Haddenham
Aylesbury
Buckinghamshire
HP17 8AN

Contact

Websitesandberg.co.uk
Telephone020 75657000
Telephone regionLondon

Location

Registered Address5 Carpenters Place
London
SW4 7TD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

18 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 December 2020Registered office address changed from 40 Grosvenor Gardens London SW1W 0EB to 5 Carpenters Place London SW4 7TD on 21 December 2020 (1 page)
21 December 2020Secretary's details changed for Mrs Eleanor Jayne Fagan on 21 December 2020 (1 page)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 May 2019Appointment of Mrs Eleanor Jayne Fagan as a secretary on 1 May 2019 (2 pages)
1 May 2019Termination of appointment of Philip Edward Tate as a secretary on 30 April 2019 (1 page)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 500
(4 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 500
(4 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500
(4 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500
(4 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 500
(4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 500
(4 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
15 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 May 2009Return made up to 30/04/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
22 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Director's change of particulars / neil sandberg / 01/05/2007 (1 page)
1 May 2008Director's change of particulars / neil sandberg / 01/05/2007 (1 page)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
30 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
30 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
17 May 2007Return made up to 30/04/07; no change of members (7 pages)
17 May 2007Return made up to 30/04/07; no change of members (7 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
18 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
18 May 2006Return made up to 30/04/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
18 May 2006Return made up to 30/04/06; full list of members (7 pages)
12 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
12 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 May 2005Return made up to 30/04/05; full list of members (7 pages)
10 May 2005Return made up to 30/04/05; full list of members (7 pages)
30 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(7 pages)
15 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(7 pages)
14 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
14 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
14 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2003Company name changed sandberg LIMITED\certificate issued on 24/03/03 (2 pages)
24 March 2003Company name changed sandberg LIMITED\certificate issued on 24/03/03 (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
24 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
24 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 May 2001New secretary appointed (2 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(6 pages)
26 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(6 pages)
17 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
17 May 1999Return made up to 30/04/99; full list of members (6 pages)
17 May 1999Return made up to 30/04/99; full list of members (6 pages)
17 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
4 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
4 June 1998New secretary appointed;new director appointed (3 pages)
4 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
4 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 June 1998New secretary appointed;new director appointed (3 pages)
4 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 July 1997Return made up to 30/04/97; no change of members (6 pages)
7 July 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
7 July 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
7 July 1997Return made up to 30/04/97; no change of members (6 pages)
9 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
9 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
9 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Return made up to 30/04/95; no change of members (6 pages)
25 July 1995Return made up to 30/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)