SANDERS COACHES LIMITED
HOLT

Hellopages » Norfolk » North Norfolk » NR25 6ER

Company number 04592984
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address SANDERS COACHES LTD HEATH DRIVE, HEMPSTEAD ROAD INDUSTRIAL ESTATE, HOLT, NORFOLK, NR25 6ER
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SANDERS COACHES LIMITED are www.sanderscoaches.co.uk, and www.sanders-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to West Runton Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sanders Coaches Limited is a Private Limited Company. The company registration number is 04592984. Sanders Coaches Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Sanders Coaches Limited is Sanders Coaches Ltd Heath Drive Hempstead Road Industrial Estate Holt Norfolk Nr25 6er. . SANDERS, Charles Edward is a Secretary of the company. SANDERS, Charles Edward is a Director of the company. SANDERS, Paul Francis is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
SANDERS, Charles Edward
Appointed Date: 18 November 2002

Director
SANDERS, Charles Edward
Appointed Date: 18 November 2002
67 years old

Director
SANDERS, Paul Francis
Appointed Date: 18 November 2002
64 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Mr Charles Edward Sanders
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Francis Sanders
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDERS COACHES LIMITED Events

28 Nov 2016
Confirmation statement made on 18 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 April 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 400

06 Jan 2015
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 400

...
... and 33 more events
01 Apr 2003
New secretary appointed;new director appointed
01 Apr 2003
Registered office changed on 01/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
26 Nov 2002
Secretary resigned
26 Nov 2002
Director resigned
18 Nov 2002
Incorporation

SANDERS COACHES LIMITED Charges

23 May 2014
Charge code 0459 2984 0006
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 June 2004
Charge of deposit
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £260,000 credited to account…
29 March 2004
Debenture
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying on the south east side of heath drive holt…
29 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 cornish way laundry loke industrial estate north walsham…
29 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of claypit lane fakeham norfolk. By…