SANDS TV SERVICES LTD.
NORFOLK A J GAMES LIMITED

Hellopages » Norfolk » Norwich » NR1 1RY

Company number 04247529
Status Active
Incorporation Date 6 July 2001
Company Type Private Limited Company
Address 54 THORPE ROAD, NORWICH, NORFOLK, NR1 1RY
Home Country United Kingdom
Nature of Business 95210 - Repair of consumer electronics
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 1 . The most likely internet sites of SANDS TV SERVICES LTD. are www.sandstvservices.co.uk, and www.sands-tv-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Sands Tv Services Ltd is a Private Limited Company. The company registration number is 04247529. Sands Tv Services Ltd has been working since 06 July 2001. The present status of the company is Active. The registered address of Sands Tv Services Ltd is 54 Thorpe Road Norwich Norfolk Nr1 1ry. The company`s financial liabilities are £43.67k. It is £-3.32k against last year. The cash in hand is £0.58k. It is £0.07k against last year. And the total assets are £51.06k, which is £-1.69k against last year. HALL, Stuart Charles is a Director of the company. Secretary HALL, Sally Jane has been resigned. Secretary KLEIN, Derek Allan has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Repair of consumer electronics".


sands tv services Key Finiance

LIABILITIES £43.67k
-8%
CASH £0.58k
+13%
TOTAL ASSETS £51.06k
-4%
All Financial Figures

Current Directors

Director
HALL, Stuart Charles
Appointed Date: 18 January 2002
78 years old

Resigned Directors

Secretary
HALL, Sally Jane
Resigned: 02 August 2010
Appointed Date: 31 October 2002

Secretary
KLEIN, Derek Allan
Resigned: 31 October 2002
Appointed Date: 18 January 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 18 January 2002
Appointed Date: 06 July 2001

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 18 January 2002
Appointed Date: 06 July 2001

Persons With Significant Control

Mr Stuart Charles Hall
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SANDS TV SERVICES LTD. Events

18 Aug 2016
Confirmation statement made on 6 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1

24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
17 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1

...
... and 35 more events
30 May 2002
Director resigned
30 May 2002
New secretary appointed
30 May 2002
Registered office changed on 30/05/02 from: temple house 20 holywell row london EC2A 4XH
22 Apr 2002
Company name changed a j games LIMITED\certificate issued on 22/04/02
06 Jul 2001
Incorporation

SANDS TV SERVICES LTD. Charges

6 August 2010
All assets debenture
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…