SANDCO 795 LIMITED
NEWCASTLE UPON TYNE

Hellopages » Northumberland » Northumberland » NE20 9HL

Company number 04767070
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address 126 RUNNYMEDE ROAD, PONTELAND, NEWCASTLE UPON TYNE, NE20 9HL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SANDCO 795 LIMITED are www.sandco795.co.uk, and www.sandco-795.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Blaydon Rail Station is 5.7 miles; to Prudhoe Rail Station is 6.6 miles; to Newcastle Rail Station is 7.8 miles; to Dunston Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandco 795 Limited is a Private Limited Company. The company registration number is 04767070. Sandco 795 Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Sandco 795 Limited is 126 Runnymede Road Ponteland Newcastle Upon Tyne Ne20 9hl. . BOAKES, Russell is a Secretary of the company. BOAKES, Russell is a Director of the company. SWEENEY, James is a Director of the company. Secretary JACKSON, Stephen has been resigned. Secretary SWEENEY, James has been resigned. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOAKES, Russell
Appointed Date: 25 October 2005

Director
BOAKES, Russell
Appointed Date: 10 September 2003
66 years old

Director
SWEENEY, James
Appointed Date: 16 September 2003
65 years old

Resigned Directors

Secretary
JACKSON, Stephen
Resigned: 25 October 2005
Appointed Date: 15 June 2004

Secretary
SWEENEY, James
Resigned: 15 June 2004
Appointed Date: 16 September 2003

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 16 September 2003
Appointed Date: 16 May 2003

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 10 September 2003
Appointed Date: 16 May 2003

SANDCO 795 LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

28 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
01 Oct 2003
New secretary appointed;new director appointed
18 Sep 2003
New director appointed
17 Sep 2003
Registered office changed on 17/09/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
17 Sep 2003
Director resigned
16 May 2003
Incorporation

SANDCO 795 LIMITED Charges

6 October 2003
Debenture
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…