Sanford Group Limited LONDON


Founded in 2017, Sanford Group, classified under reg no. 10550497 is an active company. Currently registered at Unit 2 Kangley Business Centre SE26 5AQ, London the company has been in the business for 7 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 2 directors, namely Matthew S., Nathan S.. Of them, Matthew S., Nathan S. have been with the company the longest, being appointed on 1 March 2017. As of 29 May 2024, there was 1 ex director - Anthony S.. There were no ex secretaries.

Sanford Group Limited Address / Contact

Office Address Unit 2 Kangley Business Centre
Office Address2 Kangley Bridge Road
Town London
Post code SE26 5AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10550497
Date of Incorporation Fri, 6th Jan 2017
Industry Other manufacturing n.e.c.
Industry Joinery installation
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Matthew S.

Position: Director

Appointed: 01 March 2017

Nathan S.

Position: Director

Appointed: 01 March 2017

Anthony S.

Position: Director

Appointed: 06 January 2017

Resigned: 23 January 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Matthew S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nathan S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Matthew S.

Notified on 16 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Nathan S.

Notified on 16 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony S.

Notified on 6 January 2017
Ceased on 23 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-31
Balance Sheet
Cash Bank On Hand33 36698 45549 352
Current Assets246 140308 102186 043
Debtors200 329187 753116 509
Net Assets Liabilities-16 59021 557-227 568
Other Debtors64 31735 48343 682
Property Plant Equipment120 341120 243204 860
Total Inventories12 44521 89420 182
Other
Accumulated Amortisation Impairment Intangible Assets16 80833 61551 242
Accumulated Depreciation Impairment Property Plant Equipment31 80972 005143 614
Acquired Through Business Combinations Intangible Assets168 075  
Additions Other Than Through Business Combinations Intangible Assets  2 730
Additions Other Than Through Business Combinations Property Plant Equipment159 750 170 789
Amortisation Rate Used For Intangible Assets10 10
Average Number Employees During Period192018
Bank Borrowings Overdrafts50 15933 07468 504
Creditors489 272501 691405 231
Depreciation Rate Used For Property Plant Equipment20 20
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 641
Disposals Property Plant Equipment7 600 14 563
Fixed Assets271 608254 703324 423
Future Minimum Lease Payments Under Non-cancellable Operating Leases 435 465536 135
Increase From Amortisation Charge For Year Intangible Assets16 808 17 627
Increase From Depreciation Charge For Year Property Plant Equipment31 809 75 250
Intangible Assets151 267134 460119 563
Intangible Assets Gross Cost168 075168 075170 805
Net Current Assets Liabilities-243 132-193 589-219 188
Other Creditors300 596365 215198 572
Other Taxation Social Security Payable15 72922 50135 370
Property Plant Equipment Gross Cost152 150192 248348 474
Total Assets Less Current Liabilities28 47661 114105 235
Trade Creditors Trade Payables122 78880 901102 785
Trade Debtors Trade Receivables136 012152 27072 827
Advances Credits Directors274 916250 361223 659
Advances Credits Made In Period Directors274 91624 55526 702

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates March 16, 2024
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements