SANIFLO LIMITED
SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 01416177
Status Active
Incorporation Date 21 February 1979
Company Type Private Limited Company
Address HOWARD HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDX, HA4 6SE
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Director's details changed for Arnaud Corbier on 30 April 2017; Full accounts made up to 31 December 2016. The most likely internet sites of SANIFLO LIMITED are www.saniflo.co.uk, and www.saniflo.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Saniflo Limited is a Private Limited Company. The company registration number is 01416177. Saniflo Limited has been working since 21 February 1979. The present status of the company is Active. The registered address of Saniflo Limited is Howard House The Runway South Ruislip Middx Ha4 6se. . CORBIER, Arnaud is a Director of the company. PESTELL, Tim is a Director of the company. Secretary MCCLELLAN, Raymond Edward has been resigned. Secretary NEWSON, Paul Geoffrey Harry has been resigned. Director BOUCHARD, Bertrand has been resigned. Director GATTEGNO, Gerard Isme has been resigned. Director NEWSON, Paul Geoffrey Harry has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
CORBIER, Arnaud
Appointed Date: 30 November 2008
64 years old

Director
PESTELL, Tim
Appointed Date: 25 January 2012
68 years old

Resigned Directors

Secretary
MCCLELLAN, Raymond Edward
Resigned: 01 May 1993

Secretary
NEWSON, Paul Geoffrey Harry
Resigned: 31 December 2012

Director
BOUCHARD, Bertrand
Resigned: 30 November 2008
Appointed Date: 31 October 1996
75 years old

Director
GATTEGNO, Gerard Isme
Resigned: 31 October 1996
84 years old

Director
NEWSON, Paul Geoffrey Harry
Resigned: 31 December 2012
79 years old

SANIFLO LIMITED Events

08 May 2017
Confirmation statement made on 1 May 2017 with updates
08 May 2017
Director's details changed for Arnaud Corbier on 30 April 2017
08 May 2017
Full accounts made up to 31 December 2016
04 Jul 2016
Full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 301,000

...
... and 78 more events
13 Jan 1988
Return made up to 06/10/87; full list of members

22 Dec 1987
Company name changed transbyn LIMITED\certificate issued on 23/12/87

13 Nov 1987
Accounts for a small company made up to 31 December 1986

06 Nov 1986
Accounts for a small company made up to 31 December 1985

18 Jun 1986
Return made up to 08/04/86; full list of members

SANIFLO LIMITED Charges

16 July 2002
Debenture
Delivered: 27 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1992
Fixed and floating charge
Delivered: 3 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and all goodwill and…