Company NameSangallo Ltd
DirectorStuart Hellen
Company StatusActive
Company Number03364891
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStuart Hellen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(5 days after company formation)
Appointment Duration26 years, 12 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressSuite 163 70 Churchill Square
Kings Hill
West Malling
Kent
ME19 4JT
Secretary NameBrenda Elaine Hellen
NationalityBritish
StatusCurrent
Appointed07 May 1997(5 days after company formation)
Appointment Duration26 years, 12 months
RoleSecretary
Correspondence Address47 Swanbridge Road
Bexleyheath
Kent
DA7 5BS
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Contact

Websitesangallo.co.uk
Email address[email protected]
Telephone0800 4583329
Telephone regionFreephone

Location

Registered AddressHeritage House
34b North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Stuart Hellen
100.00%
Ordinary

Financials

Year2014
Net Worth£170
Cash£59,079
Current Liabilities£112,091

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 January 2019Change of details for Stuart Hellen as a person with significant control on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Stuart Hellen on 29 January 2019 (2 pages)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
8 June 2017Register inspection address has been changed from 8 Ruby Walk Kings Hill West Malling Kent ME19 4JT United Kingdom to Suite 163 70 Churchill Square Kings Hill West Malling Kent ME19 4JT (1 page)
8 June 2017Register inspection address has been changed from 8 Ruby Walk Kings Hill West Malling Kent ME19 4JT United Kingdom to Suite 163 70 Churchill Square Kings Hill West Malling Kent ME19 4JT (1 page)
7 June 2017Director's details changed for Stuart Hellen on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Stuart Hellen on 7 June 2017 (2 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
16 May 2016Register inspection address has been changed from Hazel Cottage Maypole Road Old Chelsfield Kent BR6 7RB United Kingdom to 8 Ruby Walk Kings Hill West Malling Kent ME19 4JT (1 page)
16 May 2016Register inspection address has been changed from Hazel Cottage Maypole Road Old Chelsfield Kent BR6 7RB United Kingdom to 8 Ruby Walk Kings Hill West Malling Kent ME19 4JT (1 page)
9 May 2016Director's details changed for Stuart Hellen on 26 January 2016 (2 pages)
9 May 2016Director's details changed for Stuart Hellen on 26 January 2016 (2 pages)
4 May 2016Director's details changed for Stuart Hellen on 26 January 2016 (2 pages)
4 May 2016Director's details changed for Stuart Hellen on 26 January 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 July 2013Register inspection address has been changed (1 page)
8 July 2013Register inspection address has been changed (1 page)
5 July 2013Register(s) moved to registered inspection location (1 page)
5 July 2013Register(s) moved to registered inspection location (1 page)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
10 January 2013Registered office address changed from Chapell Cole & Co Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Chapell Cole & Co Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 10 January 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 May 2010Director's details changed for Stuart Hellen on 2 May 2010 (2 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Stuart Hellen on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Stuart Hellen on 2 May 2010 (2 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 May 2009Return made up to 02/05/09; full list of members (3 pages)
12 May 2009Return made up to 02/05/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
25 June 2008Return made up to 02/05/08; full list of members (3 pages)
25 June 2008Return made up to 02/05/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
29 May 2007Return made up to 02/05/07; full list of members (6 pages)
29 May 2007Return made up to 02/05/07; full list of members (6 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 May 2006Return made up to 02/05/06; full list of members (6 pages)
25 May 2006Return made up to 02/05/06; full list of members (6 pages)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 May 2005Return made up to 02/05/05; full list of members (6 pages)
12 May 2005Return made up to 02/05/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 April 2004Return made up to 02/05/04; full list of members (6 pages)
26 April 2004Return made up to 02/05/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
8 May 2003Return made up to 02/05/03; full list of members (6 pages)
8 May 2003Return made up to 02/05/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 May 2002Return made up to 02/05/02; full list of members (6 pages)
21 May 2002Return made up to 02/05/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 May 2001Return made up to 02/05/01; full list of members (6 pages)
9 May 2001Return made up to 02/05/01; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
8 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
8 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
1 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
10 May 1999Return made up to 02/05/99; no change of members (4 pages)
10 May 1999Return made up to 02/05/99; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
25 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
10 May 1998Return made up to 02/05/98; full list of members
  • 363(287) ‐ Registered office changed on 10/05/98
(6 pages)
10 May 1998Return made up to 02/05/98; full list of members
  • 363(287) ‐ Registered office changed on 10/05/98
(6 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Registered office changed on 12/05/97 from: 35 drayson mews kensington london W8 4LY (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 35 drayson mews kensington london W8 4LY (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
2 May 1997Incorporation (11 pages)
2 May 1997Incorporation (11 pages)