SANDYCOVE LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6BL

Company number 03044824
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address THORPE HOUSE, 93 HEADLANDS, KETTERING, NORTHAMPTONSHIRE, NN15 6BL
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 30 April 2017; Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of SANDYCOVE LIMITED are www.sandycove.co.uk, and www.sandycove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Wellingborough Rail Station is 6.4 miles; to Corby Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandycove Limited is a Private Limited Company. The company registration number is 03044824. Sandycove Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Sandycove Limited is Thorpe House 93 Headlands Kettering Northamptonshire Nn15 6bl. The company`s financial liabilities are £5.64k. It is £5.57k against last year. And the total assets are £21.3k, which is £2.34k against last year. BIRD, Anthony George is a Director of the company. Secretary BIRD, Erika Gail has been resigned. Secretary COLLISON, Susan Anne has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


sandycove Key Finiance

LIABILITIES £5.64k
+7323%
CASH n/a
TOTAL ASSETS £21.3k
+12%
All Financial Figures

Current Directors

Director
BIRD, Anthony George
Appointed Date: 26 May 1995
63 years old

Resigned Directors

Secretary
BIRD, Erika Gail
Resigned: 06 May 2011
Appointed Date: 12 September 2000

Secretary
COLLISON, Susan Anne
Resigned: 12 September 2000
Appointed Date: 26 May 1995

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 26 May 1995
Appointed Date: 11 April 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 26 May 1995
Appointed Date: 11 April 1995

Persons With Significant Control

Mr Anthony George Bird
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SANDYCOVE LIMITED Events

31 May 2017
Micro company accounts made up to 30 April 2017
18 Apr 2017
Confirmation statement made on 11 April 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 April 2016
13 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

10 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 51 more events
31 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 May 1995
Director resigned;new director appointed
31 May 1995
Registered office changed on 31/05/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR
31 May 1995
Secretary resigned;new secretary appointed
11 Apr 1995
Incorporation