Sandersfire International Ltd STOKE-ON-TRENT


Sandersfire International started in year 1995 as Private Limited Company with registration number 03073621. The Sandersfire International company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Stoke-on-trent at Ivy House Foundry. Postal code: ST1 3NR. Since November 2, 2005 Sandersfire International Ltd is no longer carrying the name Sanders International.

There is a single director in the company at the moment - David H., appointed on 10 May 2011. In addition, a secretary was appointed - Jenny M., appointed on 2 January 2019. At present 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.

Sandersfire International Ltd Address / Contact

Office Address Ivy House Foundry
Office Address2 Hanley
Town Stoke-on-trent
Post code ST1 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03073621
Date of Incorporation Wed, 28th Jun 1995
Industry Dormant Company
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Jenny M.

Position: Secretary

Appointed: 02 January 2019

David H.

Position: Director

Appointed: 10 May 2011

John C.

Position: Director

Appointed: 10 May 2011

Resigned: 31 March 2023

Pamela A.

Position: Secretary

Appointed: 10 May 2011

Resigned: 02 January 2019

Katherine P.

Position: Secretary

Appointed: 18 September 2006

Resigned: 10 May 2011

Lionel P.

Position: Director

Appointed: 14 November 2005

Resigned: 10 May 2011

Arthur G.

Position: Director

Appointed: 22 June 1998

Resigned: 13 September 2006

Lionel P.

Position: Secretary

Appointed: 05 August 1996

Resigned: 18 September 2006

Derek W.

Position: Director

Appointed: 05 August 1996

Resigned: 22 June 1998

Derek W.

Position: Secretary

Appointed: 28 June 1995

Resigned: 05 August 1996

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 28 June 1995

Resigned: 28 June 1995

Arthur G.

Position: Director

Appointed: 28 June 1995

Resigned: 05 August 1996

Lionel P.

Position: Director

Appointed: 28 June 1995

Resigned: 05 August 1996

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 1995

Resigned: 28 June 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Goodwin Plc from Stoke On Trent, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Goodwin Plc

Ivy House Foundry Hanley, Stoke On Trent, ST1 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Sanders International November 2, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Dormant company accounts made up to April 30, 2023
filed on: 19th, January 2024
Free Download (7 pages)

Company search

Advertisements