Background WavePink WaveYellow Wave

SANDS ENGINEERING & FABRICATIONS LIMITED (02991021)

SANDS ENGINEERING & FABRICATIONS LIMITED (02991021) is an active UK company. incorporated on 16 November 1994. with registered office in Great Yarmouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SANDS ENGINEERING & FABRICATIONS LIMITED has been registered for 31 years. Current directors include SANDS, Amanda Jane, SANDS, Thomas William Hubert, SANDS, Thomas Neal.

Company Number
02991021
Status
active
Type
ltd
Incorporated
16 November 1994
Age
31 years
Address
Sutton Road, Great Yarmouth, NR29 5BG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SANDS, Amanda Jane, SANDS, Thomas William Hubert, SANDS, Thomas Neal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDS ENGINEERING & FABRICATIONS LIMITED

SANDS ENGINEERING & FABRICATIONS LIMITED is an active company incorporated on 16 November 1994 with the registered office located in Great Yarmouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SANDS ENGINEERING & FABRICATIONS LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02991021

LTD Company

Age

31 Years

Incorporated 16 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

SAM UNIFOG LIMITED
From: 30 November 1994To: 26 September 2001
NEWCOAT LIMITED
From: 16 November 1994To: 30 November 1994
Contact
Address

Sutton Road Catfield Great Yarmouth, NR29 5BG,

Previous Addresses

Main Road Brunstead Stalham Norwich Norfolk NR12 9ER
From: 16 November 1994To: 6 May 2025
Timeline

2 key events • 1994 - 2015

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Feb 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SANDS, Thomas Neal

Active
Manor Farm, NorwichNR12 0SA
Secretary
Appointed 31 Aug 2005

SANDS, Amanda Jane

Active
Manor Farm House, NorwichNR12 0SA
Born December 1960
Director
Appointed 27 Feb 2007

SANDS, Thomas William Hubert

Active
Hill Sixty, HappisburghNR12 0RB
Born September 1987
Director
Appointed 10 Feb 2015

SANDS, Thomas Neal

Active
Manor Farm, NorwichNR12 0SA
Born July 1956
Director
Appointed 21 Nov 1994

NICHOLLS, Peter Sydney Aubin

Resigned
Bush House Church Road, NorwichNR12 9SA
Secretary
Appointed 05 Dec 1997
Resigned 12 Dec 2003

SANDS, Andrew Barnard

Resigned
The Old Vicarage, NorwichNR12 9TB
Secretary
Appointed 21 Nov 1994
Resigned 05 Dec 1997

WILLIAMS, Elizabeth Jane

Resigned
Manor Road, North WalshamNR28 9LH
Secretary
Appointed 12 Dec 2003
Resigned 31 Aug 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Nov 1994
Resigned 21 Nov 1994

FOLLOS, Gordon

Resigned
1 Chapel Street, StapletonLE9 8JH
Born July 1948
Director
Appointed 17 Sept 2001
Resigned 22 May 2002

SANDS, Andrew Barnard

Resigned
Pedham Lodge, NorwichNR13 4QE
Born May 1954
Director
Appointed 21 Nov 1994
Resigned 27 Feb 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Nov 1994
Resigned 21 Nov 1994

Persons with significant control

1

Brumstead, NorwichNR12 9ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Change Sail Address Company With New Address
21 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 March 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
21 October 2002
AAAnnual Accounts
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
13 October 1995
287Change of Registered Office
Resolution
21 December 1994
RESOLUTIONSResolutions
Resolution
21 December 1994
RESOLUTIONSResolutions
Resolution
21 December 1994
RESOLUTIONSResolutions
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
13 December 1994
287Change of Registered Office
Certificate Change Of Name Company
29 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1994
224224
Legacy
24 November 1994
288288
Legacy
24 November 1994
288288
Legacy
24 November 1994
287Change of Registered Office
Incorporation Company
16 November 1994
NEWINCIncorporation