SANA INVESTMENTS LIMITED
CHESTER LE STREET SARN INVESTMENTS LIMITED

Hellopages » Tyne and Wear » Gateshead » DH3 2QJ

Company number 02995504
Status Active
Incorporation Date 28 November 1994
Company Type Private Limited Company
Address 58 DURHAM ROAD, BIRTLEY, CHESTER LE STREET, COUNTY DURHAM, ENGLAND, DH3 2QJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from C/O Jfs Torbitt, 58 Durham Road Birtley County Durham DH3 2QJ England to 58 Durham Road Birtley Chester Le Street County Durham DH3 2QJ on 15 May 2017; Registered office address changed from 27 Durham Road Birtley County Durham DH3 2QG to C/O Jfs Torbitt, 58 Durham Road Birtley County Durham DH3 2QJ on 13 April 2017; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of SANA INVESTMENTS LIMITED are www.sanainvestments.co.uk, and www.sana-investments.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and ten months. Sana Investments Limited is a Private Limited Company. The company registration number is 02995504. Sana Investments Limited has been working since 28 November 1994. The present status of the company is Active. The registered address of Sana Investments Limited is 58 Durham Road Birtley Chester Le Street County Durham England Dh3 2qj. The company`s financial liabilities are £86.96k. It is £23.97k against last year. The cash in hand is £207.29k. It is £175.12k against last year. And the total assets are £879.27k, which is £455.69k against last year. SAUND, Jasbir Singh is a Director of the company. Secretary SALH, Mandeep has been resigned. Secretary WALIA, Rajesh Paul has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director SALH, Amardeep has been resigned. Director WALIA, Sanjay Paul has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


sana investments Key Finiance

LIABILITIES £86.96k
+38%
CASH £207.29k
+544%
TOTAL ASSETS £879.27k
+107%
All Financial Figures

Current Directors

Director
SAUND, Jasbir Singh
Appointed Date: 30 September 2010
56 years old

Resigned Directors

Secretary
SALH, Mandeep
Resigned: 19 December 2008
Appointed Date: 30 November 1994

Secretary
WALIA, Rajesh Paul
Resigned: 06 April 2011
Appointed Date: 01 July 2009

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 30 November 1994
Appointed Date: 28 November 1994

Director
SALH, Amardeep
Resigned: 05 April 2011
Appointed Date: 16 April 1997
55 years old

Director
WALIA, Sanjay Paul
Resigned: 14 May 2003
Appointed Date: 30 November 1994
55 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 30 November 1994
Appointed Date: 28 November 1994

Persons With Significant Control

Mr Sanjay Paul Walia
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Reena Walia
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANA INVESTMENTS LIMITED Events

15 May 2017
Registered office address changed from C/O Jfs Torbitt, 58 Durham Road Birtley County Durham DH3 2QJ England to 58 Durham Road Birtley Chester Le Street County Durham DH3 2QJ on 15 May 2017
13 Apr 2017
Registered office address changed from 27 Durham Road Birtley County Durham DH3 2QG to C/O Jfs Torbitt, 58 Durham Road Birtley County Durham DH3 2QJ on 13 April 2017
07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

...
... and 62 more events
09 Aug 1995
Accounting reference date notified as 31/03
05 Dec 1994
Secretary resigned;new secretary appointed

05 Dec 1994
Director resigned;new director appointed

05 Dec 1994
Registered office changed on 05/12/94 from: 43 lawrence road hove east sussex BN3 5QE

28 Nov 1994
Incorporation

SANA INVESTMENTS LIMITED Charges

8 April 2009
Debenture
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…