SANDUNN PROJECTS LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 3LB

Company number 03538053
Status Active
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address PLOT 1, MEETING LANE, BRIERLEY HILL, WEST MIDLANDS, DY5 3LB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Statement of capital following an allotment of shares on 24 February 2017 GBP 802 ; Appointment of Mrs Helen Marie Sandall as a director on 24 February 2017. The most likely internet sites of SANDUNN PROJECTS LIMITED are www.sandunnprojects.co.uk, and www.sandunn-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Sandunn Projects Limited is a Private Limited Company. The company registration number is 03538053. Sandunn Projects Limited has been working since 31 March 1998. The present status of the company is Active. The registered address of Sandunn Projects Limited is Plot 1 Meeting Lane Brierley Hill West Midlands Dy5 3lb. . SANDALL, Robert is a Secretary of the company. DUNN, Andrew Thomas is a Director of the company. SANDALL, Helen Marie is a Director of the company. SANDALL, Robert is a Director of the company. Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SANDALL, Robert
Appointed Date: 31 March 1998

Director
DUNN, Andrew Thomas
Appointed Date: 31 March 1998
61 years old

Director
SANDALL, Helen Marie
Appointed Date: 24 February 2017
43 years old

Director
SANDALL, Robert
Appointed Date: 31 March 1998
57 years old

Resigned Directors

Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 12 May 1999
Appointed Date: 30 April 1999

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 31 March 1998
Appointed Date: 31 March 1998

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 31 March 1998
Appointed Date: 31 March 1998

Persons With Significant Control

Mr Robert William Sandall
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Thomas Dunn
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SANDUNN PROJECTS LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
02 Mar 2017
Statement of capital following an allotment of shares on 24 February 2017
  • GBP 802

01 Mar 2017
Appointment of Mrs Helen Marie Sandall as a director on 24 February 2017
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 800

...
... and 47 more events
09 Apr 1998
Director resigned
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.

09 Apr 1998
New director appointed
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.

09 Apr 1998
New secretary appointed
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.

09 Apr 1998
New director appointed
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.

31 Mar 1998
Incorporation

SANDUNN PROJECTS LIMITED Charges

28 July 2011
Debenture (fixed and floating charge)
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant machinery implements utensils chattels equipment…
12 February 2002
Debenture
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…