Background WavePink WaveYellow Wave

SANGRE ENGINEERING & MANAGEMENT SERVICES LTD (05447628)

SANGRE ENGINEERING & MANAGEMENT SERVICES LTD (05447628) is an active UK company. incorporated on 10 May 2005. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). SANGRE ENGINEERING & MANAGEMENT SERVICES LTD has been registered for 20 years. Current directors include RATHERAM, Neil Robert.

Company Number
05447628
Status
active
Type
ltd
Incorporated
10 May 2005
Age
20 years
Address
Unit 32c Heming Road, Redditch, B98 0DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
RATHERAM, Neil Robert
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANGRE ENGINEERING & MANAGEMENT SERVICES LTD

SANGRE ENGINEERING & MANAGEMENT SERVICES LTD is an active company incorporated on 10 May 2005 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). SANGRE ENGINEERING & MANAGEMENT SERVICES LTD was registered 20 years ago.(SIC: 25990)

Status

active

Active since 20 years ago

Company No

05447628

LTD Company

Age

20 Years

Incorporated 10 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Unit 32c Heming Road Washford Industrial Estate Redditch, B98 0DH,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
May 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RATHERAM, Neil Robert

Active
Silver Street, BirminghamB38 0EB
Born September 1962
Director
Appointed 10 May 2005

RATHERAM, Douglas Alfred

Resigned
35 The Common, SolihullB94 5SL
Secretary
Appointed 10 May 2005
Resigned 10 Jun 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 May 2005
Resigned 10 May 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 May 2005
Resigned 10 May 2005

Persons with significant control

1

Mr Neil Robert Ratheram

Active
Heming Road, RedditchB98 0DH
Born September 1962

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

54

Accounts With Accounts Type Unaudited Abridged
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2010
AA01Change of Accounting Reference Date
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
1 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
88(2)R88(2)R
Legacy
21 June 2005
225Change of Accounting Reference Date
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Incorporation Company
10 May 2005
NEWINCIncorporation