Company NameSanbex Limited
Company StatusDissolved
Company Number09285643
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 6 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Gavin Nelson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed09 February 2017(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld George Broad Lane
Sykehouse
Goole
North Humberside
DN14 9AU
Director NameMr Paul Gavin Nelson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressThe Old George Broad Lane
Sykehouse
Goole
North Humberside
DN14 9AU
Director NameMs Becky Louise Nelson
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old George Broad Lane
Sykehouse
Goole
North Humberside
DN14 9AU
Director NameMrs Sandra Jane Nelson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressThe Old George Broad Lane
Sykehouse
Goole
North Humberside
DN14 9AU

Location

Registered AddressOld George Broad Lane
Sykehouse
Goole
North Humberside
DN14 9AU
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishSykehouse
WardNorton & Askern

Shareholders

500 at £1Becky Louise Nelson
50.00%
Ordinary
500 at £1Sandra Jane Nelson
50.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

9 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
29 June 2020Notification of Paul Nelson as a person with significant control on 29 June 2020 (2 pages)
29 June 2020Cessation of Sandra Jane Nelson as a person with significant control on 29 June 2020 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 February 2017Appointment of Mr Paul Gavin Nelson as a director on 9 February 2017 (2 pages)
10 February 2017Termination of appointment of Sandra Jane Nelson as a director on 9 February 2017 (1 page)
10 February 2017Termination of appointment of Becky Louise Nelson as a director on 9 February 2017 (1 page)
10 February 2017Termination of appointment of Becky Louise Nelson as a director on 9 February 2017 (1 page)
10 February 2017Appointment of Mr Paul Gavin Nelson as a director on 9 February 2017 (2 pages)
10 February 2017Termination of appointment of Sandra Jane Nelson as a director on 9 February 2017 (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
20 April 2015Registered office address changed from 25-27 Queen Street Morley Leeds LS27 8EG to Old George Broad Lane Sykehouse Goole North Humberside DN14 9AU on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 25-27 Queen Street Morley Leeds LS27 8EG to Old George Broad Lane Sykehouse Goole North Humberside DN14 9AU on 20 April 2015 (1 page)
6 February 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
6 February 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
31 October 2014Termination of appointment of Paul Gavin Nelson as a director on 29 October 2014 (1 page)
31 October 2014Appointment of Ms Becky Louise Nelson as a director on 29 October 2014 (2 pages)
31 October 2014Appointment of Ms Becky Louise Nelson as a director on 29 October 2014 (2 pages)
31 October 2014Termination of appointment of Paul Gavin Nelson as a director on 29 October 2014 (1 page)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(4 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(4 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)