Company NameThe Sanding Company Limited
DirectorsStewart Trevor Bennett and David Wayne Bennett
Company StatusActive
Company Number07497485
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Previous NameDb Floor Sanding & Restoration Company Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameMr Stewart Trevor Bennett
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address36 Bracken Drive
Chigwell
Essex
IG7 5RF
Director NameMr Stewart Trevor Bennett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Bracken Drive
Chigwell
Essex
IG7 5RF
Director NameMr David Wayne Bennett
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleFloor Sander
Country of ResidenceEngland
Correspondence Address36 Bracken Drive
Chigwell
Essex
IG7 5RF
Director NameMr David Wayne Bennett
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleFloor Renovation And Restoration Specialist
Country of ResidenceEngland
Correspondence Address36 Bracken Drive
Chigwell
Essex
IG7 5RF

Contact

Websitefloorrenovations.co.uk

Location

Registered Address36 Bracken Drive
Chigwell
Essex
IG7 5RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

100 at £1Stewart Trevor Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£14,912
Cash£1,949
Current Liabilities£30,821

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

15 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
14 February 2020Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
13 December 2018Appointment of Mr David Wayne Bennett as a director on 12 December 2018 (2 pages)
30 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
27 July 2011Termination of appointment of David Bennett as a director (1 page)
27 July 2011Appointment of Mr Stewart Bennett as a director (2 pages)
27 July 2011Termination of appointment of David Bennett as a director (1 page)
27 July 2011Appointment of Mr Stewart Bennett as a director (2 pages)
3 May 2011Company name changed db floor sanding & restoration company LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2011Company name changed db floor sanding & restoration company LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2011Incorporation (44 pages)
19 January 2011Incorporation (44 pages)