SANDALL INVESTMENTS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 7QB
Company number 03069683
Status Active
Incorporation Date 19 June 1995
Company Type Private Limited Company
Address 22 ROE CROFT CLOSE, SPROTBROUGH, DONCASTER, SOUTH YORKSHIRE, DN5 7QB
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of SANDALL INVESTMENTS LIMITED are www.sandallinvestments.co.uk, and www.sandall-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Sandall Investments Limited is a Private Limited Company. The company registration number is 03069683. Sandall Investments Limited has been working since 19 June 1995. The present status of the company is Active. The registered address of Sandall Investments Limited is 22 Roe Croft Close Sprotbrough Doncaster South Yorkshire Dn5 7qb. The company`s financial liabilities are £38.86k. It is £-6.62k against last year. The cash in hand is £2.34k. It is £1k against last year. And the total assets are £41.92k, which is £-4.89k against last year. BATES, Moira Elizabeth is a Secretary of the company. BATES, Anthony Lindsay is a Director of the company. Secretary CROWLE ENTERPRISES LIMITED has been resigned. Secretary AXHOLME SECRETARIES LIMITED has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director J M ROSSMOOR LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


sandall investments Key Finiance

LIABILITIES £38.86k
-15%
CASH £2.34k
+75%
TOTAL ASSETS £41.92k
-11%
All Financial Figures

Current Directors

Secretary
BATES, Moira Elizabeth
Appointed Date: 28 February 2001

Director
BATES, Anthony Lindsay
Appointed Date: 09 September 1996
71 years old

Resigned Directors

Secretary
CROWLE ENTERPRISES LIMITED
Resigned: 06 February 1998
Appointed Date: 21 June 1995

Secretary
AXHOLME SECRETARIES LIMITED
Resigned: 28 February 2001
Appointed Date: 06 February 1998

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 21 June 1995
Appointed Date: 19 June 1995

Director
J M ROSSMOOR LIMITED
Resigned: 09 September 1996
Appointed Date: 21 June 1995
38 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 21 June 1995
Appointed Date: 19 June 1995

SANDALL INVESTMENTS LIMITED Events

18 May 2017
Total exemption small company accounts made up to 30 November 2016
23 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

09 Jun 2016
Total exemption small company accounts made up to 30 November 2015
24 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2

15 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 55 more events
16 Feb 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1995
Accounting reference date notified as 30/06
21 Jul 1995
Ad 21/06/95--------- £ si 2@1=2 £ ic 2/4
21 Jul 1995
Registered office changed on 21/07/95 from: 32 duke street st james's london SW1Y 6DF
19 Jun 1995
Incorporation