Company NameS. Sanderson Associates Limited
DirectorSteven John Sanderson
Company StatusActive
Company Number03328036
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Steven John Sanderson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(1 week, 2 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gill Sike Avenue
Wakefield
West Yorkshire
WF2 8RD
Secretary NameAlison Sanderson
NationalityBritish
StatusCurrent
Appointed14 March 1997(1 week, 2 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address2 Gill Sike Avenue
Wakefield
WF2 8RD
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address132 Street Lane, Gildersome
Morley
Leeds
LS27 7JB
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£447
Current Liabilities£1,523

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

3 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
29 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Registered office address changed from Office 1 Town End Works Middleton Road Morley, Leeds LS27 8AP to 132 Street Lane, Gildersome Morley Leeds LS27 7JB on 31 March 2016 (1 page)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Registered office address changed from Office 1 Town End Works Middleton Road Morley, Leeds LS27 8AP to 132 Street Lane, Gildersome Morley Leeds LS27 7JB on 31 March 2016 (1 page)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
23 September 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 30 May 2014 (1 page)
30 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 January 2014Withdraw the company strike off application (2 pages)
17 January 2014Withdraw the company strike off application (2 pages)
30 November 2013Voluntary strike-off action has been suspended (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
18 October 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
18 October 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
16 May 2013Registered office address changed from Sanderson House Station Road Horsforth, Leeds West Yorkshire LS18 5NT on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Sanderson House Station Road Horsforth, Leeds West Yorkshire LS18 5NT on 16 May 2013 (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
23 January 2013Application to strike the company off the register (3 pages)
23 January 2013Application to strike the company off the register (3 pages)
15 November 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 November 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Director's details changed for Steven John Sanderson on 5 March 2010 (2 pages)
29 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Steven John Sanderson on 5 March 2010 (2 pages)
29 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Steven John Sanderson on 5 March 2010 (2 pages)
29 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 05/03/09; full list of members (3 pages)
12 March 2009Return made up to 05/03/09; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 July 2008Return made up to 05/03/08; full list of members (3 pages)
4 July 2008Return made up to 05/03/08; full list of members (3 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 March 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 January 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
9 January 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 January 2007Director's particulars changed (1 page)
30 March 2006Return made up to 05/03/06; full list of members (6 pages)
30 March 2006Return made up to 05/03/06; full list of members (6 pages)
21 March 2005Return made up to 05/03/05; full list of members (6 pages)
21 March 2005Return made up to 05/03/05; full list of members (6 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 March 2004Return made up to 05/03/04; full list of members (6 pages)
13 March 2004Return made up to 05/03/04; full list of members (6 pages)
13 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 March 2003Return made up to 05/03/03; full list of members (6 pages)
9 March 2003Return made up to 05/03/03; full list of members (6 pages)
17 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 March 2002Return made up to 05/03/02; full list of members (6 pages)
12 March 2002Return made up to 05/03/02; full list of members (6 pages)
7 August 2001Return made up to 05/03/01; full list of members (6 pages)
7 August 2001Return made up to 05/03/01; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 July 2001Return made up to 05/03/00; full list of members (6 pages)
10 July 2001Return made up to 05/03/00; full list of members (6 pages)
9 October 2000Full accounts made up to 31 March 2000 (9 pages)
9 October 2000Full accounts made up to 31 March 2000 (9 pages)
7 June 1999Full accounts made up to 31 March 1999 (10 pages)
7 June 1999Full accounts made up to 31 March 1999 (10 pages)
26 May 1999Return made up to 05/03/99; no change of members (4 pages)
26 May 1999Return made up to 05/03/99; no change of members (4 pages)
4 September 1998Full accounts made up to 31 March 1998 (9 pages)
4 September 1998Full accounts made up to 31 March 1998 (9 pages)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
24 April 1997Registered office changed on 24/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1997Memorandum and Articles of Association (5 pages)
24 March 1997Memorandum and Articles of Association (5 pages)
21 March 1997Company name changed drivepower LIMITED\certificate issued on 24/03/97 (2 pages)
21 March 1997Company name changed drivepower LIMITED\certificate issued on 24/03/97 (2 pages)
5 March 1997Incorporation (16 pages)
5 March 1997Incorporation (16 pages)