ALLSAND SUPPLIES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 03036575
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, ENGLAND, OX4 9JF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 29 January 2016; Current accounting period shortened from 29 January 2017 to 31 December 2016. The most likely internet sites of ALLSAND SUPPLIES LIMITED are www.allsandsupplies.co.uk, and www.allsand-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Allsand Supplies Limited is a Private Limited Company. The company registration number is 03036575. Allsand Supplies Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Allsand Supplies Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford England Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. TINSLEY, Kate Helena is a Director of the company. Secretary WHITEHEAD, Pauline Linda has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director O'SULLIVAN, Joe has been resigned. Director O'SULLIVAN, Kevin has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 29 January 2016

Director
SOWTON, Jonathon Paul
Appointed Date: 29 January 2016
63 years old

Director
TINSLEY, Kate Helena
Appointed Date: 29 January 2016
48 years old

Resigned Directors

Secretary
WHITEHEAD, Pauline Linda
Resigned: 29 January 2016
Appointed Date: 23 March 1995

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 23 March 1995
Appointed Date: 22 March 1995

Director
O'SULLIVAN, Joe
Resigned: 29 January 2016
Appointed Date: 15 June 1996
46 years old

Director
O'SULLIVAN, Kevin
Resigned: 29 January 2016
Appointed Date: 23 March 1995
70 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 23 March 1995
Appointed Date: 22 March 1995

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLSAND SUPPLIES LIMITED Events

27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 29 January 2016
05 Sep 2016
Current accounting period shortened from 29 January 2017 to 31 December 2016
24 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 6

19 Feb 2016
Previous accounting period shortened from 31 March 2016 to 29 January 2016
...
... and 72 more events
24 Apr 1995
Accounting reference date notified as 31/03
24 Apr 1995
Secretary resigned;new secretary appointed
24 Apr 1995
Director resigned;new director appointed
30 Mar 1995
Registered office changed on 30/03/95 from: 46A syon lane isleworth middlesex TW7 5NQ
22 Mar 1995
Incorporation

ALLSAND SUPPLIES LIMITED Charges

11 May 2012
Debenture
Delivered: 16 May 2012
Status: Satisfied on 25 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…