SANDMAY LTD
BILLERICAY

Hellopages » Essex » Basildon » CM12 9AS

Company number 06653055
Status Active
Incorporation Date 22 July 2008
Company Type Private Limited Company
Address SQUIRE HOUSE, 81-87 HIGH STREET, BILLERICAY, ESSEX, CM12 9AS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 1 . The most likely internet sites of SANDMAY LTD are www.sandmay.co.uk, and www.sandmay.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and three months. The distance to to Basildon Rail Station is 4.3 miles; to Brentwood Rail Station is 5.1 miles; to Battlesbridge Rail Station is 6.4 miles; to Grays Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandmay Ltd is a Private Limited Company. The company registration number is 06653055. Sandmay Ltd has been working since 22 July 2008. The present status of the company is Active. The registered address of Sandmay Ltd is Squire House 81 87 High Street Billericay Essex Cm12 9as. The company`s financial liabilities are £206.49k. It is £37.87k against last year. The cash in hand is £538.19k. It is £94.03k against last year. And the total assets are £559.27k, which is £115.1k against last year. CLATWORTHY, Ronald Henry is a Director of the company. Secretary NOKES, Mark William has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


sandmay Key Finiance

LIABILITIES £206.49k
+22%
CASH £538.19k
+21%
TOTAL ASSETS £559.27k
+25%
All Financial Figures

Current Directors

Director
CLATWORTHY, Ronald Henry
Appointed Date: 22 July 2008
67 years old

Resigned Directors

Secretary
NOKES, Mark William
Resigned: 27 July 2008
Appointed Date: 22 July 2008

Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 July 2008
Appointed Date: 22 July 2008

Persons With Significant Control

Mr Ronald Clatworthy
Notified on: 22 July 2016
67 years old
Nature of control: Has significant influence or control

SANDMAY LTD Events

05 Sep 2016
Confirmation statement made on 22 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Sep 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
28 Aug 2014
Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 28 August 2014
...
... and 19 more events
18 Aug 2008
Director appointed ronald clatworthy
18 Aug 2008
Secretary appointed mark william nokes
31 Jul 2008
Appointment terminated director form 10 directors fd LTD
31 Jul 2008
Registered office changed on 31/07/2008 from 39A leicester road salford manchester M7 4AS
22 Jul 2008
Incorporation

SANDMAY LTD Charges

19 October 2012
Assignment of rental income
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Assigns all right title and benefit and interest in and to…
19 October 2012
Debenture
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The f/h land k/a units 5 & 6 guildprime business centre…
19 October 2012
Legal charge
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold/leasehold property k/a units 5 and 6…
9 May 2011
Deed of assignment of rental income
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rents in respect of the water tower guildprime business…
9 May 2011
Legal and general charge
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The water tower guildprime business centre southend road…
9 May 2011
Legal and general charge
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 7 guildprime business centre southend road billericay…