Sangenic International Ltd. NEWCASTLE UPON TYNE


Founded in 1977, Sangenic International, classified under reg no. 01308939 is an active company. Currently registered at Mayborn House NE12 8EW, Newcastle Upon Tyne the company has been in the business for fourty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 1997-09-17 Sangenic International Ltd. is no longer carrying the name Intergraphics Studio.

The company has 2 directors, namely Simon E., Stephen P.. Of them, Stephen P. has been with the company the longest, being appointed on 1 April 2003 and Simon E. has been with the company for the least time - from 29 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sangenic International Ltd. Address / Contact

Office Address Mayborn House
Office Address2 Balliol Business Park
Town Newcastle Upon Tyne
Post code NE12 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01308939
Date of Incorporation Fri, 15th Apr 1977
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Simon E.

Position: Director

Appointed: 29 March 2023

Stephen P.

Position: Director

Appointed: 01 April 2003

Norman C.

Position: Secretary

Resigned: 15 July 1997

Neal A.

Position: Director

Appointed: 21 April 2017

Resigned: 31 March 2023

James T.

Position: Director

Appointed: 21 April 2017

Resigned: 18 August 2023

Mark H.

Position: Director

Appointed: 30 April 2014

Resigned: 01 February 2017

Gary D.

Position: Director

Appointed: 12 November 2007

Resigned: 31 December 2017

Edward C.

Position: Director

Appointed: 18 May 2007

Resigned: 23 November 2021

Richard C.

Position: Director

Appointed: 10 May 2007

Resigned: 01 September 2008

Mark S.

Position: Director

Appointed: 01 September 2006

Resigned: 30 April 2014

Nishpank K.

Position: Director

Appointed: 21 July 2006

Resigned: 19 August 2011

Paul S.

Position: Director

Appointed: 22 May 2006

Resigned: 31 January 2014

Marc H.

Position: Director

Appointed: 18 April 2005

Resigned: 06 November 2006

David H.

Position: Director

Appointed: 01 February 2005

Resigned: 06 November 2006

John M.

Position: Director

Appointed: 17 March 2003

Resigned: 18 May 2006

Richard B.

Position: Director

Appointed: 02 April 2001

Resigned: 25 September 2006

Simon R.

Position: Director

Appointed: 30 October 2000

Resigned: 04 January 2005

Peter D.

Position: Secretary

Appointed: 13 October 2000

Resigned: 15 November 2017

Peter D.

Position: Director

Appointed: 29 November 1999

Resigned: 15 November 2017

Carol H.

Position: Director

Appointed: 07 June 1999

Resigned: 10 April 2006

Ian H.

Position: Director

Appointed: 24 March 1998

Resigned: 01 September 2006

Michael S.

Position: Director

Appointed: 30 September 1997

Resigned: 21 July 2006

James C.

Position: Director

Appointed: 30 September 1997

Resigned: 24 March 1998

James M.

Position: Director

Appointed: 30 September 1997

Resigned: 13 April 2000

George C.

Position: Director

Appointed: 30 September 1997

Resigned: 25 July 2001

Kevan G.

Position: Director

Appointed: 30 September 1997

Resigned: 18 February 1998

Ian H.

Position: Secretary

Appointed: 15 July 1997

Resigned: 13 October 2000

Alan J.

Position: Director

Appointed: 05 July 1991

Resigned: 30 September 1997

Norman C.

Position: Director

Appointed: 05 July 1991

Resigned: 30 September 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Mayborn Group Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mayborn Group Limited

Mayborn House Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00419737
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Intergraphics Studio September 17, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 5th, January 2024
Free Download (28 pages)

Company search