SANDWELL ACCOUNTANCY SERVICES LIMITED
CRADLEY HEATH SWARAN LIMITED

Hellopages » West Midlands » Sandwell » B64 5HY

Company number 02606982
Status Active
Incorporation Date 1 May 1991
Company Type Private Limited Company
Address OLD BANK BUILDINGS, UPPER HIGH STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5HY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-21 GBP 151 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SANDWELL ACCOUNTANCY SERVICES LIMITED are www.sandwellaccountancyservices.co.uk, and www.sandwell-accountancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Sandwell Accountancy Services Limited is a Private Limited Company. The company registration number is 02606982. Sandwell Accountancy Services Limited has been working since 01 May 1991. The present status of the company is Active. The registered address of Sandwell Accountancy Services Limited is Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5hy. . SOHAL, Davinder Kaur is a Secretary of the company. SOHAL, Swaranjit Singh is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary SOHAL, Davinder Kaur has been resigned. Secretary SOHAL, Swaranjit Singh has been resigned. Director PARSONS, Ian Edward has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SOHAL, Davinder Kaur has been resigned. Director SOHAL, Swaranjit Singh has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
SOHAL, Davinder Kaur
Appointed Date: 11 March 2005

Director
SOHAL, Swaranjit Singh
Appointed Date: 11 March 2005
62 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 17 May 1991
Appointed Date: 01 May 1991

Secretary
SOHAL, Davinder Kaur
Resigned: 19 August 1992

Secretary
SOHAL, Swaranjit Singh
Resigned: 11 March 2005
Appointed Date: 19 August 1992

Director
PARSONS, Ian Edward
Resigned: 13 April 1992
Appointed Date: 17 May 1991
65 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 17 May 1991
Appointed Date: 01 May 1991
74 years old

Director
SOHAL, Davinder Kaur
Resigned: 11 March 2005
Appointed Date: 19 August 1992
60 years old

Director
SOHAL, Swaranjit Singh
Resigned: 19 August 1992
62 years old

SANDWELL ACCOUNTANCY SERVICES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 151

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 126

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 69 more events
10 Jul 1991
Director resigned;new director appointed

10 Jul 1991
Registered office changed on 10/07/91 from: 52 mucklow hill halesowen birmingham B62 8BL

10 Jul 1991
Secretary resigned;new secretary appointed

10 Jul 1991
Accounting reference date notified as 30/04

01 May 1991
Incorporation

SANDWELL ACCOUNTANCY SERVICES LIMITED Charges

30 May 2008
Mortgage
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Cradley cafe and flat 125C graingers lane cradley heath…
9 March 2007
Legal mortgage
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a old bank buildings upper high street…
8 October 2006
Debenture
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1993
Legal mortgage
Delivered: 19 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 184 high street cradley heath warley west…