SANDISONS LIMITED
DORSET

Hellopages » Dorset » North Dorset » DT11 7QD

Company number 05068291
Status Active
Incorporation Date 9 March 2004
Company Type Private Limited Company
Address BADGER HOUSE, SALISBURY ROAD, BLANDFORD, DORSET, DT11 7QD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 315,000 . The most likely internet sites of SANDISONS LIMITED are www.sandisons.co.uk, and www.sandisons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Hamworthy Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandisons Limited is a Private Limited Company. The company registration number is 05068291. Sandisons Limited has been working since 09 March 2004. The present status of the company is Active. The registered address of Sandisons Limited is Badger House Salisbury Road Blandford Dorset Dt11 7qd. . COOKE, Nigel Hamilton is a Secretary of the company. BROOM, James Timothy is a Director of the company. MORGAN, Roger Victor is a Director of the company. SAWNEY, Sunil is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOKE, Nigel Hamilton has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
COOKE, Nigel Hamilton
Appointed Date: 09 March 2004

Director
BROOM, James Timothy
Appointed Date: 01 July 2010
58 years old

Director
MORGAN, Roger Victor
Appointed Date: 09 March 2004
66 years old

Director
SAWNEY, Sunil
Appointed Date: 09 March 2004
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 2004
Appointed Date: 09 March 2004

Director
COOKE, Nigel Hamilton
Resigned: 31 December 2013
Appointed Date: 14 December 2005
71 years old

Persons With Significant Control

Mr Sunil Sawney
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Victor Morgan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDISONS LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 315,000

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 315,000

...
... and 37 more events
22 Dec 2004
Particulars of mortgage/charge
17 Nov 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Mar 2004
Secretary resigned
09 Mar 2004
Incorporation

SANDISONS LIMITED Charges

16 May 2012
Debenture
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2004
Debenture
Delivered: 22 December 2004
Status: Satisfied on 30 June 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…