S & A INVESTMENTS LIMITED
KINGSTON UPON HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8AG

Company number 04189634
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address BRIDGE HOUSE, 41 WINCOLMLEE, KINGSTON UPON HULL, EAST YORKSHIRE, HU2 8AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of S & A INVESTMENTS LIMITED are www.sainvestments.co.uk, and www.s-a-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. S A Investments Limited is a Private Limited Company. The company registration number is 04189634. S A Investments Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of S A Investments Limited is Bridge House 41 Wincolmlee Kingston Upon Hull East Yorkshire Hu2 8ag. The company`s financial liabilities are £1.32k. It is £-9.36k against last year. The cash in hand is £18.14k. It is £3.01k against last year. And the total assets are £23.16k, which is £6.65k against last year. MAPPOURAS, Stavros is a Secretary of the company. MAPPOURAS, Anthoulla is a Director of the company. MAPPOURAS, Stavros is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


s & a investments Key Finiance

LIABILITIES £1.32k
-88%
CASH £18.14k
+19%
TOTAL ASSETS £23.16k
+40%
All Financial Figures

Current Directors

Secretary
MAPPOURAS, Stavros
Appointed Date: 29 March 2001

Director
MAPPOURAS, Anthoulla
Appointed Date: 29 March 2001
55 years old

Director
MAPPOURAS, Stavros
Appointed Date: 29 March 2001
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

S & A INVESTMENTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

22 May 2015
Registered office address changed from 71 Goldhawk Road Shepherds Bush London W12 8EG to Bridge House 41 Wincolmlee Kingston upon Hull East Yorkshire HU2 8AG on 22 May 2015
...
... and 35 more events
20 Apr 2001
New director appointed
05 Apr 2001
New secretary appointed;new director appointed
02 Apr 2001
Secretary resigned
02 Apr 2001
Director resigned
29 Mar 2001
Incorporation

S & A INVESTMENTS LIMITED Charges

19 February 2015
Charge code 0418 9634 0005
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 258 ashby high street, ashby, scunthorpe…
19 February 2015
Charge code 0418 9634 0004
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 254-256 ashby high street, ashby, scunthorpe…
29 August 2003
Legal mortgage
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at f/h property k/a 216 ashby high street…
11 June 2001
Legal mortgage
Delivered: 19 June 2001
Status: Satisfied on 19 February 2015
Persons entitled: Hsbc Bank PLC
Description: The property at 254-256,258,260 and 279 ashby high street…
2 May 2001
Debenture
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…