PUGH & SANDERS LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 1DW

Company number 02287354
Status Active
Incorporation Date 16 August 1988
Company Type Private Limited Company
Address 2 - 4 MOSLEY BUSINESS PARK, MOSLEY STREET, BURTON ON TRENT, STAFFORDSHIRE, DE14 1DW
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 181 . The most likely internet sites of PUGH & SANDERS LIMITED are www.pughsanders.co.uk, and www.pugh-sanders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Tutbury & Hatton Rail Station is 4.5 miles; to Willington Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pugh Sanders Limited is a Private Limited Company. The company registration number is 02287354. Pugh Sanders Limited has been working since 16 August 1988. The present status of the company is Active. The registered address of Pugh Sanders Limited is 2 4 Mosley Business Park Mosley Street Burton On Trent Staffordshire De14 1dw. . PUGH, William Jeremy Lionel is a Secretary of the company. PUGH, Simon William is a Director of the company. PUGH, William Jeremy Lionel is a Director of the company. Secretary PUGH, Simon William has been resigned. Director CLAY-THOMAS, David has been resigned. Director SANDERS, Roger Douglas has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
PUGH, William Jeremy Lionel
Appointed Date: 01 June 2005

Director
PUGH, Simon William

81 years old

Director
PUGH, William Jeremy Lionel
Appointed Date: 09 April 2009
50 years old

Resigned Directors

Secretary
PUGH, Simon William
Resigned: 09 June 2005

Director
CLAY-THOMAS, David
Resigned: 31 March 2000
Appointed Date: 31 March 1998
84 years old

Director
SANDERS, Roger Douglas
Resigned: 09 June 2005
75 years old

PUGH & SANDERS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 30 September 2016
27 May 2016
Total exemption small company accounts made up to 30 September 2015
24 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 181

28 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 181

25 Mar 2015
Satisfaction of charge 4 in full
...
... and 86 more events
09 Jul 1990
Return made up to 04/04/90; full list of members

09 Jul 1990
Registered office changed on 09/07/90 from: nettleton house calthorpe road edgbaston birmingham B15 1RD

30 Jan 1989
Accounting reference date notified as 30/09

05 Sep 1988
Secretary resigned;new secretary appointed

16 Aug 1988
Incorporation

PUGH & SANDERS LIMITED Charges

2 March 2015
Charge code 0228 7354 0007
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
2 March 2015
Charge code 0228 7354 0006
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
4 May 2005
Floating charge (all assets)
Delivered: 5 May 2005
Status: Satisfied on 25 March 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
4 May 2005
Fixed charge on purchased debts which fail to vest
Delivered: 5 May 2005
Status: Satisfied on 25 March 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
6 April 2005
Debenture
Delivered: 14 April 2005
Status: Satisfied on 25 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2000
All assets debenture deed
Delivered: 12 October 2000
Status: Satisfied on 11 June 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 March 1992
Single debenture
Delivered: 30 March 1992
Status: Satisfied on 11 June 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…