SANDYFORD GARAGE LIMITED
STOKE ON TRENT BIZ TV LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST7 4PR

Company number 03949234
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address HIGH STREET, NEWCHAPEL, STOKE ON TRENT, STAFFORDSHIRE, ST7 4PR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 10 . The most likely internet sites of SANDYFORD GARAGE LIMITED are www.sandyfordgarage.co.uk, and www.sandyford-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Sandyford Garage Limited is a Private Limited Company. The company registration number is 03949234. Sandyford Garage Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Sandyford Garage Limited is High Street Newchapel Stoke On Trent Staffordshire St7 4pr. The company`s financial liabilities are £13.5k. It is £-9.15k against last year. The cash in hand is £14.13k. It is £12.59k against last year. And the total assets are £27.42k, which is £19.31k against last year. GOULD, Andrew Clyde is a Secretary of the company. GOULD, Andrew Clyde is a Director of the company. GOULD, Clyde Harry is a Director of the company. Secretary WAUGH, Deborah has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MEARMAN, Phillip John has been resigned. Director WAUGH, Deborah has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


sandyford garage Key Finiance

LIABILITIES £13.5k
-41%
CASH £14.13k
+817%
TOTAL ASSETS £27.42k
+238%
All Financial Figures

Current Directors

Secretary
GOULD, Andrew Clyde
Appointed Date: 01 December 2002

Director
GOULD, Andrew Clyde
Appointed Date: 21 September 2008
42 years old

Director
GOULD, Clyde Harry
Appointed Date: 01 December 2002
74 years old

Resigned Directors

Secretary
WAUGH, Deborah
Resigned: 01 December 2002
Appointed Date: 20 March 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 March 2000
Appointed Date: 16 March 2000

Director
MEARMAN, Phillip John
Resigned: 01 December 2002
Appointed Date: 22 March 2000
71 years old

Director
WAUGH, Deborah
Resigned: 01 December 2002
Appointed Date: 20 March 2000
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 March 2000
Appointed Date: 16 March 2000

Persons With Significant Control

Mr Clyde Harry Gould
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SANDYFORD GARAGE LIMITED Events

29 Mar 2017
Confirmation statement made on 16 March 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 10

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10

...
... and 45 more events
27 Mar 2000
Secretary resigned
27 Mar 2000
Director resigned
23 Mar 2000
Accounting reference date shortened from 31/03/01 to 31/12/00
23 Mar 2000
Registered office changed on 23/03/00 from: the post house mill street congleton cheshire CW12 1AB
16 Mar 2000
Incorporation

SANDYFORD GARAGE LIMITED Charges

7 October 2003
Debenture
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…