SORRELLS WINE RACKS LIMITED
BENFLEET CONIGAR LIMITED

Hellopages » Essex » Castle Point » SS7 5LN

Company number 04003226
Status Active
Incorporation Date 26 May 2000
Company Type Private Limited Company
Address STAR HOUSE, 81A HIGH ROAD, BENFLEET, ESSEX, ENGLAND, SS7 5LN
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Thomas Ole Rask as a director on 9 December 2016; Termination of appointment of Peter Flemming Rask as a director on 9 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SORRELLS WINE RACKS LIMITED are www.sorrellswineracks.co.uk, and www.sorrells-wine-racks.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and five months. Sorrells Wine Racks Limited is a Private Limited Company. The company registration number is 04003226. Sorrells Wine Racks Limited has been working since 26 May 2000. The present status of the company is Active. The registered address of Sorrells Wine Racks Limited is Star House 81a High Road Benfleet Essex England Ss7 5ln. The company`s financial liabilities are £145.25k. It is £39.53k against last year. The cash in hand is £5.66k. It is £-14.18k against last year. And the total assets are £348.75k, which is £5.8k against last year. LEWIS, Timothy is a Secretary of the company. LEWIS, Timothy is a Director of the company. Secretary LEWIS, Hilary has been resigned. Secretary VOWLES, Pam has been resigned. Secretary STARTCO LIMITED has been resigned. Director LEWIS, Hilary has been resigned. Director LEWIS, Jeanette has been resigned. Director LEWIS, Paul has been resigned. Director LEWIS, Peter Alec has been resigned. Director NEWCO LIMITED has been resigned. Director RASK, Peter Flemming has been resigned. Director RASK, Thomas Ole has been resigned. Director STRINGER, David Terence has been resigned. Director VOWLES, Christopher has been resigned. Director VOWLES, Pam has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


sorrells wine racks Key Finiance

LIABILITIES £145.25k
+37%
CASH £5.66k
-72%
TOTAL ASSETS £348.75k
+1%
All Financial Figures

Current Directors

Secretary
LEWIS, Timothy
Appointed Date: 01 May 2005

Director
LEWIS, Timothy
Appointed Date: 31 July 2003
58 years old

Resigned Directors

Secretary
LEWIS, Hilary
Resigned: 01 May 2005
Appointed Date: 31 July 2003

Secretary
VOWLES, Pam
Resigned: 31 July 2003
Appointed Date: 12 July 2000

Secretary
STARTCO LIMITED
Resigned: 12 July 2000
Appointed Date: 26 May 2000

Director
LEWIS, Hilary
Resigned: 01 January 2010
Appointed Date: 31 July 2003
62 years old

Director
LEWIS, Jeanette
Resigned: 31 March 2011
Appointed Date: 31 July 2003
88 years old

Director
LEWIS, Paul
Resigned: 30 July 2007
Appointed Date: 06 September 2006
69 years old

Director
LEWIS, Peter Alec
Resigned: 31 March 2011
Appointed Date: 31 July 2003
88 years old

Director
NEWCO LIMITED
Resigned: 12 July 2000
Appointed Date: 26 May 2000

Director
RASK, Peter Flemming
Resigned: 09 December 2016
Appointed Date: 20 April 2012
61 years old

Director
RASK, Thomas Ole
Resigned: 09 December 2016
Appointed Date: 20 April 2012
59 years old

Director
STRINGER, David Terence
Resigned: 30 July 2007
Appointed Date: 06 September 2006
70 years old

Director
VOWLES, Christopher
Resigned: 31 July 2003
Appointed Date: 12 July 2000
79 years old

Director
VOWLES, Pam
Resigned: 31 July 2003
Appointed Date: 12 July 2000
75 years old

SORRELLS WINE RACKS LIMITED Events

11 Jan 2017
Termination of appointment of Thomas Ole Rask as a director on 9 December 2016
11 Jan 2017
Termination of appointment of Peter Flemming Rask as a director on 9 December 2016
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 120

08 Jul 2016
Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN England to Star House 81a High Road Benfleet Essex SS7 5LN on 8 July 2016
...
... and 69 more events
18 Jul 2000
Company name changed conigar LIMITED\certificate issued on 19/07/00
18 Jul 2000
Secretary resigned
18 Jul 2000
Director resigned
18 Jul 2000
Registered office changed on 18/07/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
26 May 2000
Incorporation

SORRELLS WINE RACKS LIMITED Charges

23 January 2014
Charge code 0400 3226 0002
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 July 2003
Debenture
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…