SANDON PLASTERING LIMITED
DANBURY

Hellopages » Essex » Chelmsford » CM3 4JL

Company number 05107298
Status Active
Incorporation Date 20 April 2004
Company Type Private Limited Company
Address THATCHED COTTAGE, PLUMPTREE LANE, DANBURY, ESSEX, CM3 4JL
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 . The most likely internet sites of SANDON PLASTERING LIMITED are www.sandonplastering.co.uk, and www.sandon-plastering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Sandon Plastering Limited is a Private Limited Company. The company registration number is 05107298. Sandon Plastering Limited has been working since 20 April 2004. The present status of the company is Active. The registered address of Sandon Plastering Limited is Thatched Cottage Plumptree Lane Danbury Essex Cm3 4jl. . CHAPMAN, Alison is a Secretary of the company. CHAPMAN, Andrew Simon is a Director of the company. Secretary RICHARDSON, Malcolm David Philip has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Plastering".


Current Directors

Secretary
CHAPMAN, Alison
Appointed Date: 14 June 2006

Director
CHAPMAN, Andrew Simon
Appointed Date: 20 April 2004
60 years old

Resigned Directors

Secretary
RICHARDSON, Malcolm David Philip
Resigned: 01 April 2005
Appointed Date: 20 April 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 21 April 2004
Appointed Date: 20 April 2004

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 April 2004
Appointed Date: 20 April 2004

Persons With Significant Control

Mr Andrew Chapman
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SANDON PLASTERING LIMITED Events

11 Apr 2017
Confirmation statement made on 7 April 2017 with updates
23 Jan 2017
Micro company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 25 more events
16 Jul 2004
Secretary resigned
16 Jul 2004
New secretary appointed
16 Jul 2004
Director resigned
16 Jul 2004
New director appointed
20 Apr 2004
Incorporation