SAMBELL ENGINEERING LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Blaby » LE9 3GQ
Company number 01262010
Status Active
Incorporation Date 7 June 1976
Company Type Private Limited Company
Address WINSTON AVENUE, CROFT, LEICESTERSHIRE, LE9 3GQ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 7,754 . The most likely internet sites of SAMBELL ENGINEERING LIMITED are www.sambellengineering.co.uk, and www.sambell-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Sambell Engineering Limited is a Private Limited Company. The company registration number is 01262010. Sambell Engineering Limited has been working since 07 June 1976. The present status of the company is Active. The registered address of Sambell Engineering Limited is Winston Avenue Croft Leicestershire Le9 3gq. . BAYLISS, Helen Patricia is a Secretary of the company. BAYLISS, Helen Patricia is a Director of the company. HOLTHAM, Timothy James is a Director of the company. SAMBELL, Carl Ronald is a Director of the company. SAMBELL, Ronald Lionel is a Director of the company. Secretary BAYLISS, Helen Patricia has been resigned. Secretary SAMBELL, Carl Ronald has been resigned. Director BAYLISS, Helen Patricia has been resigned. Director SAMBELL, Patricia has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
BAYLISS, Helen Patricia
Appointed Date: 01 May 2007

Director
BAYLISS, Helen Patricia
Appointed Date: 06 April 2011
60 years old

Director
HOLTHAM, Timothy James
Appointed Date: 01 May 2007
63 years old

Director
SAMBELL, Carl Ronald

62 years old

Director

Resigned Directors

Secretary
BAYLISS, Helen Patricia
Resigned: 15 February 1993

Secretary
SAMBELL, Carl Ronald
Resigned: 01 May 2007

Director
BAYLISS, Helen Patricia
Resigned: 15 February 1993

Director
SAMBELL, Patricia
Resigned: 31 July 2001
89 years old

Persons With Significant Control

Mr Ronald Lionel Sambell
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Carl Ronald Sambell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAMBELL ENGINEERING LIMITED Events

16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 7,754

05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
13 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 7,754

...
... and 79 more events
25 Jul 1988
Return made up to 13/05/88; full list of members

18 May 1988
Accounts for a small company made up to 30 April 1987

22 Jun 1987
Return made up to 16/02/87; full list of members

18 May 1987
Accounts for a small company made up to 30 April 1986

02 Jun 1986
Accounts for a small company made up to 30 April 1985

SAMBELL ENGINEERING LIMITED Charges

10 January 2003
Legal mortgage
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the f/h former premises of electroforms &…
20 August 1996
Legal mortgage
Delivered: 4 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property on north side of winston croft leicester t/n…
20 August 1996
Legal mortgage
Delivered: 4 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property on the north side of winston avenue croft in the…
20 August 1996
Fixed and floating charge
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 April 1982
Legal charge
Delivered: 3 August 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land on the north side of winston avenue croft…
1 September 1977
Mortgage
Delivered: 7 September 1977
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…