SANDERS GEESON LIMITED

SANDERS GEESON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANDERS GEESON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04604256
    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 SANDERS GEESON LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is SANDERS GEESON LIMITED located?

    Registered Office Address
    19 King Street
    WF1 2SQ Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SANDERS GEESON LIMITED?

    Previous Company Names
    Company NameFromUntil
    SFB SANDERS GEESON LTDJun 26, 2014Jun 26, 2014
    SANDERS GEESON LIMITEDNov 29, 2002Nov 29, 2002

    What are the latest accounts for SANDERS GEESON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for SANDERS GEESON LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2025
    Next Confirmation Statement DueOct 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2024
    OverdueNo

    What are the latest filings for SANDERS GEESON LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Thomas Stefan Szczepanski on Mar 28, 2025

    2 pagesCH01

    Change of details for Mr Thomas Stefan Szczepanski as a person with significant control on Mar 28, 2025

    2 pagesPSC04

    Confirmation statement made on Oct 08, 2024 with no updates

    3 pagesCS01

    Change of details for Miss Marie Catherine Szczepanski as a person with significant control on Oct 07, 2024

    2 pagesPSC04

    Director's details changed for Miss Marie Catherine Szczepanski on Oct 07, 2024

    2 pagesCH01

    Micro company accounts made up to Oct 31, 2023

    5 pagesAA

    Confirmation statement made on Oct 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2022

    5 pagesAA

    Confirmation statement made on Oct 08, 2022 with updates

    5 pagesCS01

    Change of details for Miss Marie Catherine Szczepanski as a person with significant control on Aug 10, 2022

    2 pagesPSC04

    Change of details for Mr Thomas Stefan Szczepanski as a person with significant control on Aug 10, 2022

    2 pagesPSC04

    Director's details changed for Miss Marie Catherine Szczepanski on Aug 10, 2022

    2 pagesCH01

    Director's details changed for Mr Thomas Stefan Szczepanski on Aug 10, 2022

    2 pagesCH01

    Micro company accounts made up to Oct 31, 2021

    5 pagesAA

    Change of details for Mr Jan Szczepanski as a person with significant control on Feb 21, 2022

    2 pagesPSC04

    Cessation of Christine Ann Szczepanski as a person with significant control on Feb 21, 2022

    1 pagesPSC07

    Notification of Thomas Stefan Szczepanski as a person with significant control on Feb 21, 2022

    2 pagesPSC01

    Notification of Marie Catherine Szczepanski as a person with significant control on Feb 21, 2022

    2 pagesPSC01

    Change of details for Mr Jan Szczepanski as a person with significant control on Sep 30, 2021

    2 pagesPSC04

    Change of details for Mrs Christine Ann Szczepanski as a person with significant control on Sep 30, 2021

    2 pagesPSC04

    Confirmation statement made on Oct 08, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Oct 31, 2020

    4 pagesAA

    Appointment of Mr Thomas Stefan Szczepanski as a director on Mar 31, 2021

    2 pagesAP01

    Appointment of Miss Marie Catherine Szczepanski as a director on Mar 31, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 31, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 30, 2021

    RES15

    Who are the officers of SANDERS GEESON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZCZEPANSKI, Christine Ann
    WF1 2SQ Wakefield
    19 King Street
    West Yorkshire
    England
    Secretary
    WF1 2SQ Wakefield
    19 King Street
    West Yorkshire
    England
    British86422520001
    SZCZEPANSKI, Jan
    WF1 2SQ Wakefield
    19 King Street
    West Yorkshire
    England
    Director
    WF1 2SQ Wakefield
    19 King Street
    West Yorkshire
    England
    EnglandBritishAccountant10925740003
    SZCZEPANSKI, Marie Catherine
    King Street
    WF1 2SQ Wakefield
    19
    West Yorkshire
    United Kingdom
    Director
    King Street
    WF1 2SQ Wakefield
    19
    West Yorkshire
    United Kingdom
    EnglandBritishDirector201213160003
    SZCZEPANSKI, Thomas Stefan
    King Street
    WF1 2SQ Wakefield
    19
    West Yorkshire
    United Kingdom
    Director
    King Street
    WF1 2SQ Wakefield
    19
    West Yorkshire
    United Kingdom
    EnglandBritishDirector265504950002
    EXCHEQUER SECRETARIES LIMITED
    42 Crosby Road North
    Crosby
    L22 4QQ Merseyside
    Nominee Secretary
    42 Crosby Road North
    Crosby
    L22 4QQ Merseyside
    900024530001
    CARVELL, Paul
    Townsend Drive
    Attleborough Fields Ind Estate
    CV11 6RU Nuneaton
    Manor Court Chambers
    England
    Director
    Townsend Drive
    Attleborough Fields Ind Estate
    CV11 6RU Nuneaton
    Manor Court Chambers
    England
    United KingdomBritishDirector77136000006
    SZCZEPANSKI, Christine Ann
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    Director
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    EnglandBritishAccountant86422520001
    WHITE, Peter Richard
    Townsend Drive
    Attleborough Fields Ind Estate
    CV11 6RU Nuneaton
    Manor Court Chambers
    England
    Director
    Townsend Drive
    Attleborough Fields Ind Estate
    CV11 6RU Nuneaton
    Manor Court Chambers
    England
    United KingdomBritishDirector150111730001
    EXCHEQUER DIRECTORS LIMITED
    42 Crosby Road North
    L22 4QQ Crosby
    Merseyside
    Nominee Director
    42 Crosby Road North
    L22 4QQ Crosby
    Merseyside
    900024520001

    Who are the persons with significant control of SANDERS GEESON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas Stefan Szczepanski
    King Street
    WF1 2SQ Wakefield
    19
    West Yorkshire
    United Kingdom
    Feb 21, 2022
    King Street
    WF1 2SQ Wakefield
    19
    West Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Miss Marie Catherine Szczepanski
    King Street
    WF1 2SQ Wakefield
    19
    West Yorkshire
    United Kingdom
    Feb 21, 2022
    King Street
    WF1 2SQ Wakefield
    19
    West Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Christine Ann Szczepanski
    King Street
    WF1 2SQ Wakefield
    19
    West Yorkshire
    Apr 06, 2016
    King Street
    WF1 2SQ Wakefield
    19
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Paul Carvell
    Townsend Drive
    Attleborough Fields Ind Estate
    CV11 6RU Nuneaton
    Manor Court Chambers
    England
    Apr 06, 2016
    Townsend Drive
    Attleborough Fields Ind Estate
    CV11 6RU Nuneaton
    Manor Court Chambers
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Richard White
    Manor Court Road
    CV11 5HL Nuneaton
    126
    England
    Apr 06, 2016
    Manor Court Road
    CV11 5HL Nuneaton
    126
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jan Szczepanski
    King Street
    WF1 2SQ Wakefield
    19
    West Yorkshire
    Apr 06, 2016
    King Street
    WF1 2SQ Wakefield
    19
    West Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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