Company NameSanaway Limited
DirectorsGraham Ronald William Key and Patrick Martin
Company StatusActive
Company Number05694627
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Previous NameOakmount Trading Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Graham Ronald William Key
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RoleSanitary Hygiene
Country of ResidenceEngland
Correspondence Address31 Braycourt Avenue
Walton On Thames
Surrey
KT12 2AZ
Director NameMr Patrick Martin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RoleSanitary Hygiene
Country of ResidenceEngland
Correspondence Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
Secretary NameMr Graham Ronald William Key
NationalityBritish
StatusCurrent
Appointed03 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Braycourt Avenue
Walton On Thames
Surrey
KT12 2AZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitesanaway.co.uk
Email address[email protected]
Telephone0845 0949495
Telephone regionUnknown

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Mr Graham Ronald William Key
51.00%
Ordinary
49 at £1Mr Patrick Martin
49.00%
Ordinary

Financials

Year2014
Net Worth£30,101
Cash£111
Current Liabilities£69,150

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
7 September 2021Director's details changed for Mr Patrick Martin on 2 September 2021 (2 pages)
7 September 2021Change of details for Mr Patrick Martin as a person with significant control on 2 September 2021 (2 pages)
23 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
11 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
11 June 2020Director's details changed for Mr Patrick Martin on 8 June 2020 (2 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
27 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(5 pages)
27 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Patrick Martin on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Graham Ronald William Key on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Patrick Martin on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Graham Ronald William Key on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Graham Ronald William Key on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Patrick Martin on 1 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
16 February 2009Director's change of particulars / patrick martin / 14/05/2008 (1 page)
16 February 2009Director's change of particulars / patrick martin / 14/05/2008 (1 page)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 December 2008Ad 28/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 December 2008Ad 28/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 March 2008Return made up to 01/02/08; full list of members (4 pages)
7 March 2008Return made up to 01/02/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 November 2007Registered office changed on 26/11/07 from: unit 42B walton business centre 44-46 terrace road walton on thames surrey KT12 2SD (1 page)
26 November 2007Registered office changed on 26/11/07 from: unit 42B walton business centre 44-46 terrace road walton on thames surrey KT12 2SD (1 page)
23 February 2007Return made up to 01/02/07; full list of members (2 pages)
23 February 2007Return made up to 01/02/07; full list of members (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 22 vegal crescent englefield green TW20 0QA (1 page)
28 February 2006Memorandum and Articles of Association (5 pages)
28 February 2006Memorandum and Articles of Association (5 pages)
28 February 2006Registered office changed on 28/02/06 from: 22 vegal crescent englefield green TW20 0QA (1 page)
28 February 2006New director appointed (2 pages)
17 February 2006Company name changed oakmount trading LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed oakmount trading LIMITED\certificate issued on 17/02/06 (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 February 2006Director resigned (1 page)
1 February 2006Incorporation (6 pages)
1 February 2006Incorporation (6 pages)