SANGENIC INTERNATIONAL LTD.
Overview
| Company Name | SANGENIC INTERNATIONAL LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01308939 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANGENIC INTERNATIONAL LTD.?
- Manufacture of other plastic products (22290) / Manufacturing
Where is SANGENIC INTERNATIONAL LTD. located?
| Registered Office Address | Mayborn House Balliol Business Park NE12 8EW Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANGENIC INTERNATIONAL LTD.?
| Company Name | From | Until |
|---|---|---|
| INTERGRAPHICS STUDIO LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| TRUSHELFCO (NO. 133) LIMITED | Apr 15, 1977 | Apr 15, 1977 |
What are the latest accounts for SANGENIC INTERNATIONAL LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SANGENIC INTERNATIONAL LTD.?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for SANGENIC INTERNATIONAL LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 28 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Paul Ely as a director on Mar 12, 2025 | 1 pages | TM01 | ||
Appointment of Mr Martin Gerard Cooke as a director on May 10, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 28 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Jianjun Shi as a director on Oct 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen William Parkin as a director on Sep 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 28 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of James William Matthew Taylor as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Paul Ely as a director on Mar 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neal Austin as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 28 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of SANGENIC INTERNATIONAL LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOKE, Martin Gerard | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | British | 335674470001 | |||||
| SHI, Jianjun | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | Chinese | 303961170001 | |||||
| CRAUSAY, Norman William | Secretary | 144 Kings Hall Road BR3 1LN Beckenham Kent | British | 2683060001 | ||||||
| DOWSON, Peter Wylie | Secretary | Northumberland Business Park West NE23 7RH Cramlington C/O Jackel International Limited Northumberland England | British | 67689990002 | ||||||
| HARTLEY, Ian Michael | Secretary | 29 Eynsford Rise DA4 0HS Eynsford Kent | British | 120062080001 | ||||||
| AUSTIN, Neal | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | British | 178750590001 | |||||
| BOWEN, Richard Eric | Director | 63 Stowor Park Road B91 1EQ Solihull West Midlands | England | British | 20407970001 | |||||
| CHAPMAN, Edward | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | United Kingdom | British | 58560640002 | |||||
| COLLINS, Richard | Director | 15 Sedgmoor Close HP10 9BH Flackwell Heath Buckinghamshire | England | British | 141820080001 | |||||
| CORNELIUS, George Charles Caswell | Director | The Old Farm House Old Mill Road Broughton Astley LE9 6PQ Leicester Leicestershire | British | 59350110001 | ||||||
| CRAUSAY, Norman William | Director | 144 Kings Hall Road BR3 1LN Beckenham Kent | England | British | 2683060001 | |||||
| CUSWORTH, James Bruce | Director | 155 Middle Drive Ponteland NE20 9DU Newcastle Upon Tyne Tyne & Wear | United Kingdom | English | 1628620001 | |||||
| DALZIEL, Gary | Director | 11 The Lea Finchampstead RG40 4YB Wokingham Berkshire | Great Britain | British | 126243590001 | |||||
| DOWSON, Peter Wylie | Director | Northumberland Business Park West NE23 7RH Cramlington C/O Jackel International Limited Northumberland England | United Kingdom | British | 67689990002 | |||||
| ELY, Simon Paul | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | United Kingdom | British | 307534890001 | |||||
| GRIFFIN, Kevan William | Director | Anick Old House Anick NE46 4LW Hexham Northumberland | British | 45246580002 | ||||||
| HALL, Mark Alan Stanley | Director | Northumberland Business Park West NE23 7RH Cramlington C/O Jackel International Limited Northumberland England | England | British | 113180470003 | |||||
| HARDENBERG, Marc | Director | 1 Post Office Terrace ST11 9QS Fulford Staffordshire | England | Dutch | 104760900001 | |||||
| HARTLEY, Ian Michael | Director | 29 Eynsford Rise DA4 0HS Eynsford Kent | United Kingdom | British | 120062080001 | |||||
| HUGHES, David Kevin | Director | 5 The Hols AL7 2HN Welwyn Garden City Hertfordshire | England | British | 176016050001 | |||||
| HUNTER, Carol Ann | Director | 54a Barrowgate Road Chiswick W4 4QY London | England | British | 66385940003 | |||||
| JONES, Alan Timothy | Director | 18 Holly Road BR6 6BE Orpington Kent | United Kingdom | British | 72451870001 | |||||
| KANKIWALA, Nishpank Rameshbabu | Director | One Tree Hill Sparrow Row GU24 8TA Chobham Surrey England | England | British | 112673960001 | |||||
| MOONEY, John Ashley Case | Director | Monks Lodge Newminster NE61 2YJ Morpeth Northumberland | British | 89065570001 | ||||||
| MURRAY, James Michael Hallam | Director | 23 The Old Silk Mill Maythorne NG25 0RD Southwell Nottinghamshire | British | 45939000001 | ||||||
| PARKIN, Stephen William | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | United Kingdom | British | 115333810003 | |||||
| RIDDELL, Simon Francis | Director | Cheeseburn Grange Stamfordham NE18 0PT Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 13102240002 | |||||
| SAMUEL, Michael John, The Honourable | Director | 35 Connaught Square W2 2HL London | United Kingdom | British | 2413160002 | |||||
| SMYTHE, Paul William | Director | c/o C/O Jackel International Limited Northumberland Business Park West NE23 7RH Cramlington Tommee Tippee Northumberland England | England | British | 96215190002 | |||||
| STANWORTH, Mark | Director | c/o C/O Jackel International Limited Northumberland Business Park West NE23 7RH Cramlington Tommee Tippee Northumberland England | United Kingdom | British | 67885350001 | |||||
| TAYLOR, James William Matthew | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | British | 220648350002 |
Who are the persons with significant control of SANGENIC INTERNATIONAL LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mayborn Group Limited | Apr 06, 2016 | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House Tyne And Wear United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0