SANHA UK LTD
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 3HN

Company number 05036828
Status Active
Incorporation Date 6 February 2004
Company Type Private Limited Company
Address MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100,000 . The most likely internet sites of SANHA UK LTD are www.sanhauk.co.uk, and www.sanha-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Sanha Uk Ltd is a Private Limited Company. The company registration number is 05036828. Sanha Uk Ltd has been working since 06 February 2004. The present status of the company is Active. The registered address of Sanha Uk Ltd is Mercury House 19 21 Chapel Street Marlow Buckinghamshire Sl7 3hn. . COMMERCIAL SECRETARIAT LIMITED is a Secretary of the company. FROST, Alan is a Director of the company. PARKS, John Barnabas is a Director of the company. SCHRICK, Frank Josef is a Director of the company. ZIEGELBAUER, Thomas is a Director of the company. Secretary MURRAY, Shanna has been resigned. Secretary COMMERCIAL SECRETARIAT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOSSHAMMER, Ralf has been resigned. Director POOLE, John Dale has been resigned. Director SCHRAMM, Reinhard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COMMERCIAL SECRETARIAT LIMITED
Appointed Date: 03 September 2007

Director
FROST, Alan
Appointed Date: 02 January 2014
64 years old

Director
PARKS, John Barnabas
Appointed Date: 08 October 2012
62 years old

Director
SCHRICK, Frank Josef
Appointed Date: 21 May 2014
60 years old

Director
ZIEGELBAUER, Thomas
Appointed Date: 22 September 2014
60 years old

Resigned Directors

Secretary
MURRAY, Shanna
Resigned: 03 September 2007
Appointed Date: 26 October 2005

Secretary
COMMERCIAL SECRETARIAT LIMITED
Resigned: 26 October 2005
Appointed Date: 06 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Director
BOSSHAMMER, Ralf
Resigned: 21 May 2014
Appointed Date: 01 September 2007
59 years old

Director
POOLE, John Dale
Resigned: 04 November 2013
Appointed Date: 06 February 2004
72 years old

Director
SCHRAMM, Reinhard
Resigned: 02 May 2012
Appointed Date: 01 September 2007
69 years old

Persons With Significant Control

Mr Bernd Kaimer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

SANHA UK LTD Events

22 Mar 2017
Confirmation statement made on 6 February 2017 with updates
19 Sep 2016
Accounts for a small company made up to 31 December 2015
16 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100,000

05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Oct 2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
...
... and 49 more events
22 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Feb 2004
Ad 06/02/04--------- £ si 999@1=999 £ ic 1/1000
19 Feb 2004
Accounting reference date shortened from 28/02/05 to 31/12/04
06 Feb 2004
Secretary resigned
06 Feb 2004
Incorporation

SANHA UK LTD Charges

29 October 2014
Charge code 0503 6828 0002
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
13 June 2008
Charge of deposit
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…