DE SANGOSSE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDE SANGOSSE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02871017
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DE SANGOSSE LTD.?

    • Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DE SANGOSSE LTD. located?

    Registered Office Address
    De Sangosse House
    Willie Snaith Road
    CB8 7SQ Newmarket
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DE SANGOSSE LTD.?

    Previous Company Names
    Company NameFromUntil
    LOVELAND INDUSTRIES LIMITEDOct 03, 2000Oct 03, 2000
    NEWMAN AGROCHEMICALS LIMITEDFeb 11, 1994Feb 11, 1994
    VANTOSE LIMITEDNov 11, 1993Nov 11, 1993

    What are the latest accounts for DE SANGOSSE LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for DE SANGOSSE LTD.?

    Last Confirmation Statement Made Up ToNov 11, 2025
    Next Confirmation Statement DueNov 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2024
    OverdueNo

    What are the latest filings for DE SANGOSSE LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    29 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    26 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Philip Carpenter as a director on Oct 01, 2022

    2 pagesAP01

    Appointment of Mr Rhodri Morris as a director on Oct 01, 2022

    2 pagesAP01

    Full accounts made up to Aug 31, 2021

    29 pagesAA

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Hillside Mill Quarry Lane Swaffham Bulbeck Cambridge CB25 0LU to De Sangosse House Willie Snaith Road Newmarket CB8 7SQ on Oct 04, 2021

    1 pagesAD01

    Full accounts made up to Aug 31, 2020

    27 pagesAA

    Appointment of Mr Nicolas Fillon as a director on Feb 01, 2021

    2 pagesAP01

    Appointment of Mr Keith French as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Jean Michel Maurer as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    26 pagesAA

    Confirmation statement made on Nov 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2018

    26 pagesAA

    Confirmation statement made on Nov 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2017

    25 pagesAA

    Confirmation statement made on Nov 11, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2016

    24 pagesAA

    Confirmation statement made on Nov 11, 2016 with updates

    5 pagesCS01

    Full accounts made up to Aug 31, 2015

    22 pagesAA

    Annual return made up to Nov 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 1,000
    SH01

    Who are the officers of DE SANGOSSE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Keith
    Willie Snaith Road
    CB8 7SQ Newmarket
    De Sangosse House
    England
    Secretary
    Willie Snaith Road
    CB8 7SQ Newmarket
    De Sangosse House
    England
    177176140001
    CAMERON, David George, Dr
    1 Adelaide Close
    Soham
    CB7 5FJ Ely
    Cambridgeshire
    Director
    1 Adelaide Close
    Soham
    CB7 5FJ Ely
    Cambridgeshire
    EnglandBritishManaging Director41285800001
    CARPENTER, Philip
    Willie Snaith Road
    CB8 7SQ Newmarket
    De Sangosse House
    England
    Director
    Willie Snaith Road
    CB8 7SQ Newmarket
    De Sangosse House
    England
    EnglandBritishManaging Director301100630001
    FILLON, Nicolas Raymond Jacques
    Willie Snaith Road
    CB8 7SQ Newmarket
    De Sangosse House
    England
    Director
    Willie Snaith Road
    CB8 7SQ Newmarket
    De Sangosse House
    England
    FranceFrenchCompany Director189507520002
    FRENCH, Keith
    Willie Snaith Road
    CB8 7SQ Newmarket
    De Sangosse House
    England
    Director
    Willie Snaith Road
    CB8 7SQ Newmarket
    De Sangosse House
    England
    EnglandBritishDirector280331490001
    MAQUIN, Christophe
    Frappis Ouest,
    Route De Sistels
    Dunes
    82340
    France
    Director
    Frappis Ouest,
    Route De Sistels
    Dunes
    82340
    France
    FranceFrenchMarketing Director103177340001
    MORRIS, Rhodri
    Willie Snaith Road
    CB8 7SQ Newmarket
    De Sangosse House
    England
    Director
    Willie Snaith Road
    CB8 7SQ Newmarket
    De Sangosse House
    England
    EnglandBritishCommercial Director301023800001
    TURNER, Heather Margaret
    4 Goretree Road
    Hemingford Grey
    PE28 9BP Huntingdon
    Cambridgeshire
    Secretary
    4 Goretree Road
    Hemingford Grey
    PE28 9BP Huntingdon
    Cambridgeshire
    British103139880001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    BOLDING, Jay Douglas
    3325 North 134 Circle
    Omaha
    Nebraska 68164
    Usa
    Director
    3325 North 134 Circle
    Omaha
    Nebraska 68164
    Usa
    AmericanCompany Director65252730002
    CARTER, Larry Alan
    604 North 163rd Street
    Omaha
    Nebraska 68118
    United States Of America
    Director
    604 North 163rd Street
    Omaha
    Nebraska 68118
    United States Of America
    AmericanBusiness Executive63046180001
    CASEY, Walter
    414 Martin Drive North
    Bellevue
    68005 Nebraska
    Usa
    Director
    414 Martin Drive North
    Bellevue
    68005 Nebraska
    Usa
    AmercianBusiness Executive50862220001
    HECKMAN, Gregory Allen
    6711 Davenport Street
    Omaha
    Nebraska 681342
    Usa
    Director
    6711 Davenport Street
    Omaha
    Nebraska 681342
    Usa
    AmericanBusiness Executive90638610004
    JOHNSON, Owen Charles
    1117 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    Director
    1117 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    U S CitizenBusiness Executive98512790001
    MAURER, Jean Michel
    Rue Boudon
    De Saint Amans
    Bon-Encontre 47240
    France
    Director
    Rue Boudon
    De Saint Amans
    Bon-Encontre 47240
    France
    FranceFrenchFinancial And Administrative D103177480001
    MESSEL, Scott Edward
    1124 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    Director
    1124 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    UsaU S CitizenBusiness Executive98512890001
    O'DONNELL, James Patrick
    1126 S 181 Plaza
    Omaha
    Nebraska 68130
    U.S.A
    Director
    1126 S 181 Plaza
    Omaha
    Nebraska 68130
    U.S.A
    Us CitizenBusiness Executive57520090002
    PHILLIPS, Jerry
    2562 54th Avenue
    80634 Greeley
    Colorado
    U.S.A.
    Director
    2562 54th Avenue
    80634 Greeley
    Colorado
    U.S.A.
    AmericanUs Citizen38173640001
    REYNOLDS, David Alexander
    6808 E County Road 52
    Ft Collins
    Colorado 80524
    U S A
    Director
    6808 E County Road 52
    Ft Collins
    Colorado 80524
    U S A
    BritishPresident72435260002
    THOMAS, Lawrence Bruce
    7813 Pierce
    Omaha 68124
    Nebraska
    United States Of America
    Director
    7813 Pierce
    Omaha 68124
    Nebraska
    United States Of America
    United StatesExecutive75675670003
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006260001
    RB DIRECTORS TWO LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006250001

    What are the latest statements on persons with significant control for DE SANGOSSE LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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