SANDERS SPORTS LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 1JW

Company number 02656708
Status Active
Incorporation Date 23 October 1991
Company Type Private Limited Company
Address PYLE HOUSE, 137 PYLE STREET, NEWPORT, ISLE OF WIGHT, ENGLAND, PO30 1JW
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Mrs Karen Jane Sanders as a director on 1 October 2016; Termination of appointment of Roger John Sanders as a director on 1 October 2016. The most likely internet sites of SANDERS SPORTS LIMITED are www.sanderssports.co.uk, and www.sanders-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Ryde St Johns Road Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 6.4 miles; to Sandown Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sanders Sports Limited is a Private Limited Company. The company registration number is 02656708. Sanders Sports Limited has been working since 23 October 1991. The present status of the company is Active. The registered address of Sanders Sports Limited is Pyle House 137 Pyle Street Newport Isle of Wight England Po30 1jw. The company`s financial liabilities are £35.08k. It is £28.64k against last year. And the total assets are £16.36k, which is £-65.53k against last year. SANDERS, Karen Jane is a Director of the company. SANDERS, Martin Roger John is a Director of the company. Secretary DUNN-COLEMAN, Eric has been resigned. Secretary DUNN-COLEMAN, Frances has been resigned. Secretary SANDERS, Teresa has been resigned. Director DUNN-COLEMAN, Eric has been resigned. Director SANDERS, Roger John has been resigned. Director SANDERS, Teresa has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


sanders sports Key Finiance

LIABILITIES £35.08k
+445%
CASH n/a
TOTAL ASSETS £16.36k
-81%
All Financial Figures

Current Directors

Director
SANDERS, Karen Jane
Appointed Date: 01 October 2016
45 years old

Director
SANDERS, Martin Roger John
Appointed Date: 19 March 2003
43 years old

Resigned Directors

Secretary
DUNN-COLEMAN, Eric
Resigned: 01 January 1995

Secretary
DUNN-COLEMAN, Frances
Resigned: 11 November 1996
Appointed Date: 01 January 1995

Secretary
SANDERS, Teresa
Resigned: 01 October 2016
Appointed Date: 11 November 1996

Director
DUNN-COLEMAN, Eric
Resigned: 16 May 1997
80 years old

Director
SANDERS, Roger John
Resigned: 01 October 2016
67 years old

Director
SANDERS, Teresa
Resigned: 01 October 2016
Appointed Date: 01 February 1994
70 years old

Persons With Significant Control

Mr Martin Roger John Sanders
Notified on: 1 October 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Jane Sanders
Notified on: 1 October 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Teresa Sanders
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger John Sanders
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDERS SPORTS LIMITED Events

14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
03 Oct 2016
Appointment of Mrs Karen Jane Sanders as a director on 1 October 2016
03 Oct 2016
Termination of appointment of Roger John Sanders as a director on 1 October 2016
03 Oct 2016
Termination of appointment of Teresa Sanders as a director on 1 October 2016
03 Oct 2016
Termination of appointment of Teresa Sanders as a secretary on 1 October 2016
...
... and 62 more events
31 Dec 1991
Particulars of mortgage/charge
29 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

29 Oct 1991
Director resigned;new director appointed

29 Oct 1991
Registered office changed on 29/10/91 from: c/o professional searches limite suite one 2ND floor 1/4 christina street london EC2A 4PA

23 Oct 1991
Incorporation

SANDERS SPORTS LIMITED Charges

18 December 1991
Fixed and floating charge
Delivered: 31 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over goodwill,bookdebts and…