Sanz Carter Limited ST ALBANS


Founded in 2016, Sanz Carter, classified under reg no. 10078125 is an active company. Currently registered at 27 Applecroft Park Street AL2 2AP, St Albans the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Elizabeth C. and Brian C.. In addition one secretary - Brian C. - is with the firm. As of 29 April 2024, there were 3 ex directors - Rebecca C., Ian S. and others listed below. There were no ex secretaries.

Sanz Carter Limited Address / Contact

Office Address 27 Applecroft Park Street
Town St Albans
Post code AL2 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10078125
Date of Incorporation Tue, 22nd Mar 2016
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Elizabeth C.

Position: Director

Appointed: 08 April 2022

Brian C.

Position: Director

Appointed: 07 April 2022

Brian C.

Position: Secretary

Appointed: 22 March 2016

Rebecca C.

Position: Director

Appointed: 22 March 2016

Resigned: 08 April 2022

Ian S.

Position: Director

Appointed: 22 March 2016

Resigned: 14 August 2018

Sara S.

Position: Director

Appointed: 22 March 2016

Resigned: 08 April 2022

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Elizabeth C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Rebecca C. This PSC owns 25-50% shares. The third one is Sara S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Elizabeth C.

Notified on 14 August 2018
Nature of control: 25-50% shares

Rebecca C.

Notified on 6 April 2016
Ceased on 1 August 2021
Nature of control: 25-50% shares

Sara S.

Notified on 6 April 2016
Ceased on 1 August 2021
Nature of control: 25-50% shares

Ian S.

Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand333333 
Current Assets2523     
Debtors249      
Net Assets Liabilities1 873684 2938 38913 14517 51716 626
Other Debtors249      
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model163 895      
Average Number Employees During Period    222
Creditors161 506157 155158 182154 098149 187144 876146 234
Investment Property163 895163 895163 895163 895163 895163 895163 895
Investment Property Fair Value Model163 895163 895163 895163 895163 895163 895 
Net Current Assets Liabilities-516-6 672-1 420-1 408-1 563-1 502-1 035
Number Shares Issued Fully Paid3333333
Other Creditors161 506157 155158 182154 098149 187144 876540
Other Taxation Social Security Payable4688439919611 1161 025495
Par Value Share3333333
Total Assets Less Current Liabilities163 379157 223162 475162 487162 332162 393162 860

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thursday 11th January 2024
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements