Sangers (northern Ireland) Limited BELFAST


Sangers (northern Ireland) started in year 1985 as Private Limited Company with registration number NI018941. The Sangers (northern Ireland) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Belfast at 2 Marshalls Road. Postal code: BT5 6SR.

At present there are 3 directors in the the firm, namely Adrian S., David B. and Wendy H.. In addition one secretary - Nichola L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sangers (northern Ireland) Limited Address / Contact

Office Address 2 Marshalls Road
Town Belfast
Post code BT5 6SR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI018941
Date of Incorporation Thu, 16th May 1985
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Adrian S.

Position: Director

Appointed: 01 February 2024

David B.

Position: Director

Appointed: 02 December 2022

Wendy H.

Position: Director

Appointed: 27 July 2022

Nichola L.

Position: Secretary

Appointed: 01 September 2016

James C.

Position: Director

Appointed: 14 September 2023

Resigned: 31 January 2024

Robin D.

Position: Director

Appointed: 27 July 2022

Resigned: 31 January 2024

Christian K.

Position: Director

Appointed: 25 November 2019

Resigned: 18 May 2022

Jane D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 July 2022

Toby A.

Position: Director

Appointed: 01 September 2018

Resigned: 11 May 2022

Marcus H.

Position: Director

Appointed: 01 October 2017

Resigned: 25 November 2019

Hanns L.

Position: Director

Appointed: 06 December 2016

Resigned: 31 December 2017

Catherine M.

Position: Director

Appointed: 03 October 2016

Resigned: 16 October 2019

Jennifer P.

Position: Director

Appointed: 15 August 2016

Resigned: 16 January 2019

Thorsten B.

Position: Director

Appointed: 01 April 2016

Resigned: 21 December 2016

Nigel S.

Position: Director

Appointed: 01 April 2016

Resigned: 16 August 2019

Cormac T.

Position: Director

Appointed: 01 April 2016

Resigned: 02 November 2017

Wendy H.

Position: Secretary

Appointed: 01 April 2016

Resigned: 01 September 2016

Jacqui D.

Position: Director

Appointed: 01 May 2013

Resigned: 01 December 2018

Sean C.

Position: Director

Appointed: 25 October 2012

Resigned: 01 April 2016

Edwin B.

Position: Director

Appointed: 04 March 2009

Resigned: 29 November 2017

Alan R.

Position: Director

Appointed: 22 April 2005

Resigned: 01 April 2016

David J.

Position: Director

Appointed: 30 January 2003

Resigned: 27 May 2022

Peter S.

Position: Director

Appointed: 30 January 2003

Resigned: 31 July 2018

Nuala M.

Position: Director

Appointed: 27 September 2002

Resigned: 31 March 2019

Amanda B.

Position: Director

Appointed: 27 September 2002

Resigned: 09 December 2005

Ronald K.

Position: Director

Appointed: 24 April 2002

Resigned: 07 February 2012

Liam F.

Position: Director

Appointed: 24 May 2000

Resigned: 01 April 2016

James M.

Position: Director

Appointed: 22 April 1998

Resigned: 04 April 2012

Peter L.

Position: Director

Appointed: 22 April 1998

Resigned: 31 May 2019

Jeremiah L.

Position: Director

Appointed: 16 May 1985

Resigned: 27 September 2000

Michael H.

Position: Director

Appointed: 16 May 1985

Resigned: 28 February 2008

Peter S.

Position: Secretary

Appointed: 16 May 1985

Resigned: 01 April 2016

Philip C.

Position: Director

Appointed: 16 May 1985

Resigned: 30 September 2004

Robert W.

Position: Director

Appointed: 16 May 1985

Resigned: 24 April 2002

Stephen S.

Position: Director

Appointed: 16 May 1985

Resigned: 31 March 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Aah Pharmaceuticals Limited from Coventry, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Aah Pharmaceuticals Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 00123458
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (33 pages)

Company search

Advertisements