SANDY GARAGE LIMITED
LISKEARD

Hellopages » Cornwall » Cornwall » PL14 6AF

Company number 05383390
Status Active
Incorporation Date 4 March 2005
Company Type Private Limited Company
Address PRYDIS ACCOUNTS LIMITED, THE PARADE, LISKEARD, CORNWALL, PL14 6AF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of SANDY GARAGE LIMITED are www.sandygarage.co.uk, and www.sandy-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 2.2 miles; to Menheniot Rail Station is 3.2 miles; to Causeland Rail Station is 3.4 miles; to Sandplace Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandy Garage Limited is a Private Limited Company. The company registration number is 05383390. Sandy Garage Limited has been working since 04 March 2005. The present status of the company is Active. The registered address of Sandy Garage Limited is Prydis Accounts Limited The Parade Liskeard Cornwall Pl14 6af. . WILLIAMS, Kate is a Secretary of the company. WILLIAMS, John is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WILLIAMS, Kate
Appointed Date: 04 March 2005

Director
WILLIAMS, John
Appointed Date: 04 March 2005
47 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005

Director
CREDITREFORM LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005

Persons With Significant Control

Mr John Williams
Notified on: 3 March 2017
47 years old
Nature of control: Ownership of shares – 75% or more

SANDY GARAGE LIMITED Events

06 Apr 2017
Confirmation statement made on 4 March 2017 with updates
24 Jan 2017
Total exemption full accounts made up to 30 April 2016
08 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 27 more events
04 Mar 2005
Secretary resigned
04 Mar 2005
Director resigned
04 Mar 2005
New secretary appointed
04 Mar 2005
New director appointed
04 Mar 2005
Incorporation

SANDY GARAGE LIMITED Charges

28 December 2012
Mortgage deed
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 11 and 12 st austell bay business park, par moor…