SANDY POWDER COATING LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Huntingdonshire » PE19 3ET

Company number 02957388
Status Active
Incorporation Date 10 August 1994
Company Type Private Limited Company
Address UNIT 14 HOWARD ROAD, EATON SOCON, CAMBRIDGESHIRE, PE19 3ET
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SANDY POWDER COATING LIMITED are www.sandypowdercoating.co.uk, and www.sandy-powder-coating.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Sandy Powder Coating Limited is a Private Limited Company. The company registration number is 02957388. Sandy Powder Coating Limited has been working since 10 August 1994. The present status of the company is Active. The registered address of Sandy Powder Coating Limited is Unit 14 Howard Road Eaton Socon Cambridgeshire Pe19 3et. . CLARK, Sheena is a Secretary of the company. CLARK, Sheena is a Director of the company. CLARK, Susan is a Director of the company. STYLIANOU, Gregory is a Director of the company. Secretary STYLIANOU, Christopher has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLANKLEY, Keith Stuart has been resigned. Director STYLIANOU, Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
CLARK, Sheena
Appointed Date: 01 June 1999

Director
CLARK, Sheena
Appointed Date: 01 June 1999
57 years old

Director
CLARK, Susan
Appointed Date: 01 June 1999
76 years old

Director
STYLIANOU, Gregory
Appointed Date: 30 January 1998
75 years old

Resigned Directors

Secretary
STYLIANOU, Christopher
Resigned: 01 June 1999
Appointed Date: 25 August 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 September 1994
Appointed Date: 10 August 1994

Director
BLANKLEY, Keith Stuart
Resigned: 08 December 1998
Appointed Date: 25 August 1994
72 years old

Director
STYLIANOU, Christopher
Resigned: 01 June 1999
Appointed Date: 25 August 1994
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 September 1994
Appointed Date: 10 August 1994

Persons With Significant Control

Mr Gregory Stylianou
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SANDY POWDER COATING LIMITED Events

08 May 2017
Total exemption small company accounts made up to 30 September 2016
11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
09 May 2016
Total exemption small company accounts made up to 30 September 2015
03 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 950

08 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 56 more events
05 Sep 1994
Memorandum and Articles of Association

05 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Sep 1994
Company name changed regitech services LIMITED\certificate issued on 05/09/94
01 Sep 1994
Registered office changed on 01/09/94 from: 788-790 finchley road london NW11 7UR

10 Aug 1994
Incorporation

SANDY POWDER COATING LIMITED Charges

11 November 1994
Debenture
Delivered: 16 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…