SAUNDERS BROS.(BUILDERS)LIMITED
LOUGHBOROUGH

Hellopages » Nottinghamshire » Rushcliffe » LE12 5NE

Company number 00681246
Status Active
Incorporation Date 20 January 1961
Company Type Private Limited Company
Address 38 MAIN STREET, SUTTON BONINGTON, LOUGHBOROUGH, LEICESTERSHIRE, LE12 5NE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 4,920 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SAUNDERS BROS.(BUILDERS)LIMITED are www.saunders.co.uk, and www.saunders.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. The distance to to Barrow upon Soar Rail Station is 6.5 miles; to Beeston Rail Station is 7.2 miles; to Sileby Rail Station is 8.3 miles; to Nottingham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saunders Bros Builders Limited is a Private Limited Company. The company registration number is 00681246. Saunders Bros Builders Limited has been working since 20 January 1961. The present status of the company is Active. The registered address of Saunders Bros Builders Limited is 38 Main Street Sutton Bonington Loughborough Leicestershire Le12 5ne. The company`s financial liabilities are £41.73k. It is £25.91k against last year. The cash in hand is £18.81k. It is £-16.89k against last year. And the total assets are £141.44k, which is £23.13k against last year. SAUNDERS, Sally Anne is a Secretary of the company. SAUNDERS, Peter Frederick is a Director of the company. Secretary SAUNDERS, John Frederick has been resigned. Director SAUNDERS, John Frederick has been resigned. Director SAUNDERS, Peggy has been resigned. The company operates in "Construction of domestic buildings".


saunders Key Finiance

LIABILITIES £41.73k
+163%
CASH £18.81k
-48%
TOTAL ASSETS £141.44k
+19%
All Financial Figures

Current Directors

Secretary
SAUNDERS, Sally Anne
Appointed Date: 31 October 1993

Director
SAUNDERS, Peter Frederick
Appointed Date: 12 October 1992
60 years old

Resigned Directors

Secretary
SAUNDERS, John Frederick
Resigned: 31 October 1993

Director
SAUNDERS, John Frederick
Resigned: 31 October 1993
102 years old

Director
SAUNDERS, Peggy
Resigned: 31 October 1993
101 years old

SAUNDERS BROS.(BUILDERS)LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,920

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4,920

18 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
20 Oct 1987
Accounts for a small company made up to 31 March 1987

20 Oct 1987
Return made up to 10/09/87; full list of members

22 Sep 1986
Full accounts made up to 31 March 1986

22 Sep 1986
Return made up to 28/08/86; full list of members

20 Jan 1961
Incorporation

SAUNDERS BROS.(BUILDERS)LIMITED Charges

16 December 2011
Debenture
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2008
Legal charge
Delivered: 11 September 2008
Status: Satisfied on 27 July 2012
Persons entitled: National Westminster Bank PLC
Description: Rempstone hall farm cottage, ashby road, rempstone…
19 October 2007
Legal charge
Delivered: 23 October 2007
Status: Satisfied on 27 July 2012
Persons entitled: Sally-Ann Saunders and Peter Frederick Saunders
Description: Rempstone hall farm cottage ashby road rempstone…
6 October 2005
Legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of greenfields drive…