SORREL COMMERCIAL PROPERTIES LIMITED
BURTON-ON-TRENT SRM COMMERCIAL PROPERTIES LIMITED S R M MOULDINGS LIMITED

Hellopages » Staffordshire » East Staffordshire » DE13 9DS

Company number 02220849
Status Active
Incorporation Date 12 February 1988
Company Type Private Limited Company
Address SYSONDALE ANSLOW LANE, ROLLESTON-ON-DOVE, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 9DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
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 30 April 2016; Confirmation statement made on 7 November 2016 with updates; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 200,000 . The most likely internet sites of SORREL COMMERCIAL PROPERTIES LIMITED are www.sorrelcommercialproperties.co.uk, and www.sorrel-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Burton-on-Trent Rail Station is 2.5 miles; to Willington Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sorrel Commercial Properties Limited is a Private Limited Company. The company registration number is 02220849. Sorrel Commercial Properties Limited has been working since 12 February 1988. The present status of the company is Active. The registered address of Sorrel Commercial Properties Limited is Sysondale Anslow Lane Rolleston On Dove Burton On Trent Staffordshire De13 9ds. . SPARE, Yvonne Patricia is a Secretary of the company. SPARE, Michael is a Director of the company. SPARE, Yvonne Patricia is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
SPARE, Michael

74 years old

Director

Persons With Significant Control

Sorrel Property Holdings Limited
Notified on: 7 November 2016
Nature of control: Ownership of shares – 75% or more

SORREL COMMERCIAL PROPERTIES LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Nov 2016
Confirmation statement made on 7 November 2016 with updates
16 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200,000

01 Dec 2015
Total exemption small company accounts made up to 30 April 2015
10 Mar 2015
Registered office address changed from Station Road Hatton Derbyshire DE65 5EL to Sysondale Anslow Lane Rolleston-on-Dove Burton-on-Trent Staffordshire DE13 9DS on 10 March 2015
...
... and 87 more events
28 Sep 1988
Accounting reference date extended from 31/03 to 30/04

16 Aug 1988
Registered office changed on 16/08/88 from: airport buildings burnaston airport burnaston derby DE6 6LH

17 Mar 1988
Particulars of mortgage/charge

24 Feb 1988
Secretary resigned

12 Feb 1988
Incorporation

SORREL COMMERCIAL PROPERTIES LIMITED Charges

31 October 2008
Legal mortgage
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H topley & fisher building jinny close station road…
31 October 2003
Legal mortgage
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being jb toolhire premises vulcan way…
11 April 2003
Legal mortgage
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property allworthy house castle view industrial estate…
15 August 2000
Chattels mortgage
Delivered: 15 August 2000
Status: Satisfied on 1 November 2008
Persons entitled: Hsbc Assets Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All the singular the chattels plant machinery and things…
19 June 2000
Chattels mortgage
Delivered: 20 June 2000
Status: Satisfied on 1 November 2008
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Maplan rubber injection moulding machine model mtf 1500/160…
24 April 1996
Legal charge
Delivered: 2 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 3 castle view industrial estate station road hatton…
20 July 1992
Chattels mortgage
Delivered: 23 July 1992
Status: Satisfied on 1 May 1997
Persons entitled: Midland Bank PLC
Description: Engel rubber injection moulding machine model 280T/50VC hl…
28 April 1992
Chattel mortgage
Delivered: 29 April 1992
Status: Satisfied on 20 June 2013
Persons entitled: Midland Bank PLC
Description: Engel rubber injection moulding machine model 280T/50VC hl…
6 September 1991
Chattels mortgage
Delivered: 7 September 1991
Status: Satisfied on 1 November 2008
Persons entitled: Forward Trust Limited
Description: One new rubber injection moulding machine maplan model…
24 May 1989
Chattels mortgage
Delivered: 1 June 1989
Status: Satisfied on 1 May 1997
Persons entitled: Midland Bank PLC
Description: Chattel comprising rubber injection moulding machine…
20 October 1988
Legal charge
Delivered: 27 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being:- land on…
14 March 1988
Charge
Delivered: 17 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…