SANRIZZ LIMITED
POTTERS BAR SANRIZZ (COVENT GARDEN) LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 3QW

Company number 05186715
Status Active
Incorporation Date 22 July 2004
Company Type Private Limited Company
Address UNIT 8 SUMMIT CENTRE, SUMMIT ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 3QW
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-03-27 ; Change of name notice; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SANRIZZ LIMITED are www.sanrizz.co.uk, and www.sanrizz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Sanrizz Limited is a Private Limited Company. The company registration number is 05186715. Sanrizz Limited has been working since 22 July 2004. The present status of the company is Active. The registered address of Sanrizz Limited is Unit 8 Summit Centre Summit Road Potters Bar Hertfordshire En6 3qw. . RIZZO, Margaret Eleanor is a Secretary of the company. RIZZO, Antonio John is a Director of the company. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
RIZZO, Margaret Eleanor
Appointed Date: 22 July 2004

Director
RIZZO, Antonio John
Appointed Date: 22 July 2004
72 years old

Resigned Directors

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 23 July 2004
Appointed Date: 22 July 2004

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 23 July 2004
Appointed Date: 22 July 2004

Persons With Significant Control

Mr Antonio John Rizzo
Notified on: 1 May 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SANRIZZ LIMITED Events

12 Apr 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27

20 Mar 2017
Change of name notice
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 22 July 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 27 more events
17 Aug 2004
New director appointed
17 Aug 2004
Registered office changed on 17/08/04 from: evans mockler LIMITED highstone house 165 high street, barnet herts. EN5 5SU
10 Aug 2004
Secretary resigned
10 Aug 2004
Director resigned
22 Jul 2004
Incorporation

SANRIZZ LIMITED Charges

21 September 2004
Debenture deed
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…