SENTRIDGE LIMITED

Hellopages » West Midlands » Coventry » CV1 5PX

Company number 01998321
Status Active
Incorporation Date 11 March 1986
Company Type Private Limited Company
Address 45,HOOD STREET,, COVENTRY., CV1 5PX
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SENTRIDGE LIMITED are www.sentridge.co.uk, and www.sentridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Sentridge Limited is a Private Limited Company. The company registration number is 01998321. Sentridge Limited has been working since 11 March 1986. The present status of the company is Active. The registered address of Sentridge Limited is 45 Hood Street Coventry Cv1 5px. . DICK, Brian is a Secretary of the company. DICK, Brian is a Director of the company. HICKMAN, Glen is a Director of the company. Director NUTT, Anthony has been resigned. Director TODD, John Owen has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary

Director
DICK, Brian

71 years old

Director
HICKMAN, Glen
Appointed Date: 01 May 2011
60 years old

Resigned Directors

Director
NUTT, Anthony
Resigned: 10 February 1994
67 years old

Director
TODD, John Owen
Resigned: 20 August 2011
Appointed Date: 15 February 1994
82 years old

Persons With Significant Control

Mr Brian Dick
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SENTRIDGE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
18 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 8,841

18 Feb 2016
Director's details changed for Glen Hickman on 1 December 2015
...
... and 87 more events
25 Jan 1988
Return made up to 04/09/87; full list of members

05 Mar 1987
Accounting reference date extended from 31/03 to 31/05

09 Feb 1987
Particulars of mortgage/charge

05 Feb 1987
Registered office changed on 05/02/87 from: 116 greendale road, coventry, CV5 8LP

16 May 1986
Registered office changed on 16/05/86 from: 84 temple chambers, temple avenue, london, EC4Y ohp

SENTRIDGE LIMITED Charges

29 December 2009
All assets debenture
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 November 1990
Legal mortgage
Delivered: 5 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 hood street coventry west midlands t/nos- wm 277684 & wm…
7 September 1990
Mortgage debenture
Delivered: 12 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 February 1987
Charge
Delivered: 9 February 1987
Status: Satisfied on 10 March 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…