Sandwood Construction Limited LONDON


Founded in 1990, Sandwood Construction, classified under reg no. 02558868 is an active company. Currently registered at 155 Tottenham Lane N8 9BT, London the company has been in the business for thirty four years. Its financial year was closed on June 30 and its latest financial statement was filed on 2021/12/31.

The firm has 2 directors, namely Carlos S., Caio M.. Of them, Carlos S., Caio M. have been with the company the longest, being appointed on 24 June 2022. Currently 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.

Sandwood Construction Limited Address / Contact

Office Address 155 Tottenham Lane
Office Address2 Crouch End
Town London
Post code N8 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02558868
Date of Incorporation Thu, 15th Nov 1990
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Carlos S.

Position: Director

Appointed: 24 June 2022

Caio M.

Position: Director

Appointed: 24 June 2022

Richard G.

Position: Secretary

Resigned: 22 October 1993

Paul A.

Position: Director

Appointed: 16 April 2018

Resigned: 18 November 2019

James M.

Position: Director

Appointed: 16 April 2018

Resigned: 18 November 2019

Terence B.

Position: Director

Appointed: 03 February 2014

Resigned: 24 June 2022

Peter T.

Position: Director

Appointed: 11 December 2012

Resigned: 23 October 2014

Anthony S.

Position: Director

Appointed: 01 October 2001

Resigned: 26 January 2004

Kevin H.

Position: Director

Appointed: 25 June 1999

Resigned: 12 May 2000

Richard G.

Position: Secretary

Appointed: 12 May 1997

Resigned: 27 April 2018

Richard G.

Position: Director

Appointed: 12 May 1997

Resigned: 27 April 2018

Michael J.

Position: Director

Appointed: 12 May 1997

Resigned: 30 June 2000

James L.

Position: Secretary

Appointed: 22 October 1993

Resigned: 12 May 1997

Annette G.

Position: Director

Appointed: 09 July 1993

Resigned: 12 May 1997

James L.

Position: Director

Appointed: 09 July 1992

Resigned: 24 January 2014

Richard G.

Position: Director

Appointed: 15 November 1991

Resigned: 09 July 1993

Michael J.

Position: Director

Appointed: 15 November 1991

Resigned: 09 July 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Sandwood Design and Build Ltd from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sandwood Design And Build Ltd

155 Tottenham Lane, London, N8 9BT, England

Legal authority Companies Act Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 3390506
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth1 029 534128 757278 019      
Balance Sheet
Cash Bank In Hand611 97259 62656 403      
Cash Bank On Hand   51 064174 96969 552114 1642 47317
Current Assets1 915 7491 895 6011 451 3931 562 6211 796 2141 569 624421 644126 7252 302
Debtors1 303 7771 835 9751 394 9901 511 5571 621 2451 500 072307 480124 2522 285
Other Debtors   19 17812 4427 935   
Property Plant Equipment  16 54810 5384 5281 614   
Tangible Fixed Assets2 67911 66716 548      
Reserves/Capital
Called Up Share Capital1 1051 1051 105      
Profit Loss Account Reserve1 025 484124 707273 969      
Shareholder Funds1 029 534128 757278 019      
Other
Accounting Period Subsidiary  2 015      
Accrued Liabilities Deferred Income   135 071215 818162 108   
Accumulated Depreciation Impairment Property Plant Equipment  68 47474 48480 49483 40885 022  
Amounts Owed By Group Undertakings   263 0361 325 189740 023202 86754 2522 285
Amounts Recoverable On Contracts   1 175 410229 260595 396   
Average Number Employees During Period   343330282 
Bank Borrowings Overdrafts   75     
Corporation Tax Payable   4 51555555
Corporation Tax Recoverable     112 229104 613  
Creditors   1 434 2451 466 5201 468 889469 271209 663108 246
Creditors Due Within One Year888 8941 778 5111 326 475      
Dividends Paid     429 845250 000  
Fixed Assets 11 667153 101147 091104 52861 99560 381  
Increase From Depreciation Charge For Year Property Plant Equipment   6 0106 0102 9141 614  
Investments Fixed Assets  136 553136 553100 00060 38160 381  
Investments In Group Undertakings  136 553136 553100 00060 38160 381-60 381 
Net Current Assets Liabilities1 026 855117 090124 918128 376329 694100 735-47 627-82 938-105 944
Number Shares Allotted 1 1051 105      
Other Creditors   65 19839 57739 2632 0001 000500
Other Taxation Social Security Payable   118 07357 91446 369   
Par Value Share 11      
Prepayments Accrued Income   36 34320 42919 634   
Profit Loss   22 295158 755158 353100 024-95 692-23 006
Property Plant Equipment Gross Cost  85 02285 02285 02285 02285 022  
Recoverable Value-added Tax   10 09733 92524 555   
Share Capital Allotted Called Up Paid1 1051 1051 105      
Share Premium Account2 9452 9452 945      
Tangible Fixed Assets Additions 14 2659 775      
Tangible Fixed Assets Cost Or Valuation84 49075 24785 022      
Tangible Fixed Assets Depreciation81 81163 58068 474      
Tangible Fixed Assets Depreciation Charged In Period 5 2774 894      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 508       
Tangible Fixed Assets Disposals 23 508       
Total Assets Less Current Liabilities1 029 534128 757278 019275 467434 222162 73012 754-82 938-105 944
Trade Creditors Trade Payables   1 115 8241 153 2111 221 098467 216208 608107 691
Trade Debtors Trade Receivables   7 493 300   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       85 022 
Disposals Property Plant Equipment       85 022 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Extension of accounting period to 2023/06/30 from 2022/12/31
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements