Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANSON CONTRACTS LIMITED
Company Information for

SANSON CONTRACTS LIMITED

5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NR1 1BY,
Company Registration Number
04263720
Private Limited Company
Liquidation

Company Overview

About Sanson Contracts Ltd
SANSON CONTRACTS LIMITED was founded on 2001-08-02 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Sanson Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SANSON CONTRACTS LIMITED
 
Legal Registered Office
5TH FLOOR THE UNION BUILDING
51-59 ROSE LANE
NORWICH
NR1 1BY
Other companies in RH12
 
Filing Information
Company Number 04263720
Company ID Number 04263720
Date formed 2001-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/06/2021
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB779547756  
Last Datalog update: 2024-03-06 16:43:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANSON CONTRACTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASTON BERRY LTD   ASTON SHAW LIMITED   ATBS LIMITED   DALLAS (EAST ANGLIA) LIMITED   ADVANCE APPROVAL CONSULTANCY SERVICES LTD   TAD ACCOUNTANCY SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SANSON CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
COSTA CONSTANTINE ANTHONY SANSON
Company Secretary 2014-08-27
COSTA CONSTANTINE ANTHONY SANSON
Director 2001-08-02
CHRISTOPHER ALLERTON WILLIS
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY SANSON
Company Secretary 2001-08-02 2014-01-12
ROSEMARY SANSON
Director 2001-08-02 2014-01-12
FRANCIS THEODORE CONSTAN SANSON
Director 2001-08-02 2013-02-11
RICHARD HARVEY HUNTER
Director 2007-03-05 2008-05-07
ANDREW MILLINER
Director 2003-05-02 2007-02-23
K-COM SYSTEMS LIMITED
Company Secretary 2001-08-02 2001-08-02
WWW.ACCOUNTINGTECHNOLOGY LTD
Director 2001-08-02 2001-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ALLERTON WILLIS PROSPECT & PEACHGATE GROUP Director 1993-07-26 CURRENT 1990-08-06 Dissolved 2014-10-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04Voluntary liquidation Statement of receipts and payments to 2024-01-07
2024-02-16Appointment of a voluntary liquidator
2024-02-16Removal of liquidator by court order
2023-03-13Voluntary liquidation Statement of receipts and payments to 2023-01-07
2022-03-23NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-01-19Appointment of a voluntary liquidator
2022-01-19600Appointment of a voluntary liquidator
2022-01-08Liquidation. Administration move to voluntary liquidation
2022-01-08AM22Liquidation. Administration move to voluntary liquidation
2021-09-06AM10Administrator's progress report
2021-07-05AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-04-19AM07Liquidation creditors meeting
2021-03-29AM03Statement of administrator's proposal
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM Solo House the Courtyard, London Road Horsham West Sussex RH12 1AT
2021-02-11AM01Appointment of an administrator
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-23AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-09-23PSC04Change of details for Mr Costa Sanson as a person with significant control on 2020-09-23
2020-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MR COSTA CONSTANTINE ANTHONY SANSON on 2020-09-23
2020-09-23CH01Director's details changed for Costa Constantine Anthony Sanson on 2020-09-23
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-06-12PSC04Change of details for Mr Costa Sanson as a person with significant control on 2019-06-11
2019-06-12CH01Director's details changed for Costa Constantine Anthony Sanson on 2019-06-11
2019-05-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25RES01ADOPT ARTICLES 25/10/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-06-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03SH08Change of share class name or designation
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-03-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042637200004
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-13AR0102/08/15 ANNUAL RETURN FULL LIST
2015-08-13AP03Appointment of Mr Costa Constantine Anthony Sanson as company secretary on 2014-08-27
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24AP01DIRECTOR APPOINTED MR CHRISTOPHER ALLERTON WILLIS
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-20AR0102/08/14 ANNUAL RETURN FULL LIST
2014-06-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSEMARY SANSON
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SANSON
2013-08-27AR0102/08/13 ANNUAL RETURN FULL LIST
2013-03-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS SANSON
2012-08-10AR0102/08/12 ANNUAL RETURN FULL LIST
2012-03-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0102/08/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AR0102/08/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY SANSON / 02/08/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COSTA CONSTANTINE ANTHONY SANSON / 02/08/2010
2010-03-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-27353LOCATION OF REGISTER OF MEMBERS
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM LAKE HOUSE FOUR ELMS ROAD FOUR ELMS EDENBRIDGE KENT TN8 6NL
2008-08-04363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-05-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HUNTER
2007-08-08363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-09288bDIRECTOR RESIGNED
2006-08-16363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-26353LOCATION OF REGISTER OF MEMBERS
2005-08-26288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-08-12363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-05-29288aNEW DIRECTOR APPOINTED
2003-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-27225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2003-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2003-03-13225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 28/02/02
2002-08-04363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-05-21225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02
2001-12-1388(2)RAD 15/11/01--------- £ SI 99998@1=99998 £ IC 2/100000
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: SOLO HOUSE THE COURTYARD, LONDON ROAD HORSHAM WEST SUSSEX RH12 1AT
2001-11-14395PARTICULARS OF MORTGAGE/CHARGE
2001-09-03288aNEW SECRETARY APPOINTED
2001-09-03288aNEW DIRECTOR APPOINTED
2001-09-03288aNEW DIRECTOR APPOINTED
2001-09-03288aNEW DIRECTOR APPOINTED
2001-08-10288bDIRECTOR RESIGNED
2001-08-10288bSECRETARY RESIGNED
2001-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to SANSON CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2024-04-24
Appointmen2022-01-19
Meetings o2021-03-18
Appointmen2021-02-05
Fines / Sanctions
No fines or sanctions have been issued against SANSON CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-02 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-07-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SANSON CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANSON CONTRACTS LIMITED
Trademarks
We have not found any records of SANSON CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANSON CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as SANSON CONTRACTS LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where SANSON CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SANSON CONTRACTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0157032098Carpets and other textile floor coverings, of nylon or other polyamides, tufted "needle punched", whether or not made up (excl. printed, and carpet tiles with an area of <= 1 m²)
2014-06-0157031000Carpets and other floor coverings, of wool or fine animal hair, tufted "needle punched", whether or not made up
2014-03-0157033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)
2013-07-0157033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)
2012-12-0157033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)
2011-10-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2011-10-0157032098Carpets and other textile floor coverings, of nylon or other polyamides, tufted "needle punched", whether or not made up (excl. printed, and carpet tiles with an area of <= 1 m²)
2011-03-0190211090Splints and other fracture appliances
2010-09-0157
2010-09-0157033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)
2010-08-0157
2010-08-0157033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)
2010-07-0157
2010-04-0157033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)
2010-03-0157
2010-03-0157033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySANSON CONTRACTS LIMITEDEvent Date2022-01-19
Name of Company: SANSON CONTRACTS LIMITED Company Number: 04263720 Trading Name: Sanson Contracts Nature of Business: Floor and Wall covering Registered office: 5th Floor The Union Building, 51-59 Ros…
 
Initiating party Event TypeMeetings o
Defending partySANSON CONTRACTS LIMITEDEvent Date2021-03-18
 
Initiating party Event TypeAppointmen
Defending partySANSON CONTRACTS LIMITEDEvent Date2021-02-05
In the High Court Court Number: CR-2021-21 SANSON CONTRACTS LIMITED (Company Number 04263720 ) Nature of Business: Floor and wall covering Registered office: Solo House, The Courtyard, London Road, Ho…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANSON CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANSON CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.