SANDY LANE VENTURES LIMITED
BANBURY BANSOLS F LIMITED

Hellopages » Oxfordshire » Cherwell » OX15 4DB

Company number 03953657
Status Active
Incorporation Date 22 March 2000
Company Type Private Limited Company
Address THE COURTYARD, CHAPEL LANE, BODICOTE, BANBURY, OX15 4DB
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 27 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 . The most likely internet sites of SANDY LANE VENTURES LIMITED are www.sandylaneventures.co.uk, and www.sandy-lane-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Kings Sutton Rail Station is 2.3 miles; to Heyford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandy Lane Ventures Limited is a Private Limited Company. The company registration number is 03953657. Sandy Lane Ventures Limited has been working since 22 March 2000. The present status of the company is Active. The registered address of Sandy Lane Ventures Limited is The Courtyard Chapel Lane Bodicote Banbury Ox15 4db. . ANSWERBUY LIMITED is a Secretary of the company. GREWAL, Satnam Singh is a Director of the company. Director BANSOLS DIRECTORS LIMITED has been resigned. Director GREWAL, Moonpal Singh has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
ANSWERBUY LIMITED
Appointed Date: 22 March 2000

Director
GREWAL, Satnam Singh
Appointed Date: 02 March 2003
54 years old

Resigned Directors

Director
BANSOLS DIRECTORS LIMITED
Resigned: 14 April 2000
Appointed Date: 22 March 2000
28 years old

Director
GREWAL, Moonpal Singh
Resigned: 02 March 2003
Appointed Date: 14 April 2000
56 years old

Persons With Significant Control

Mr Saeed Ahmed
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kl Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SANDY LANE VENTURES LIMITED Events

25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
13 Oct 2016
Full accounts made up to 27 December 2015
13 Jun 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

18 Apr 2016
Registration of charge 039536570003, created on 13 April 2016
12 Apr 2016
Satisfaction of charge 2 in full
...
... and 41 more events
11 Apr 2001
Registered office changed on 11/04/01 from: first floor 1/2 saint johns place, banbury oxfordshire OX16 5HP
10 Apr 2001
Company name changed bansols f LIMITED\certificate issued on 10/04/01
25 Apr 2000
Director resigned
25 Apr 2000
New director appointed
22 Mar 2000
Incorporation

SANDY LANE VENTURES LIMITED Charges

13 April 2016
Charge code 0395 3657 0003
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Debenture Holder
Description: Contains fixed charge…
14 September 2006
Debenture
Delivered: 20 September 2006
Status: Satisfied on 12 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2002
Debenture
Delivered: 18 December 2002
Status: Satisfied on 16 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…