SABRINA MONUMENTAL WORKS 2002 LIMITED
SHREWSBURY TRINITY PRODUCTIONS LIMITED

Hellopages » Shropshire » Shropshire » SY3 7HS

Company number 04258207
Status Active
Incorporation Date 24 July 2001
Company Type Private Limited Company
Address 94 LONGDEN ROAD, SHREWSBURY, SHROPSHIRE, SY3 7HS
Home Country United Kingdom
Nature of Business 23700 - Cutting, shaping and finishing of stone
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 24 July 2016 with updates; Termination of appointment of Rik Richards as a secretary on 28 June 2016. The most likely internet sites of SABRINA MONUMENTAL WORKS 2002 LIMITED are www.sabrinamonumentalworks2002.co.uk, and www.sabrina-monumental-works-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Sabrina Monumental Works 2002 Limited is a Private Limited Company. The company registration number is 04258207. Sabrina Monumental Works 2002 Limited has been working since 24 July 2001. The present status of the company is Active. The registered address of Sabrina Monumental Works 2002 Limited is 94 Longden Road Shrewsbury Shropshire Sy3 7hs. The company`s financial liabilities are £4.9k. It is £1.98k against last year. The cash in hand is £15.74k. It is £7.35k against last year. And the total assets are £161.87k, which is £5k against last year. CARVER-RICHARDS, Richard Nathan is a Director of the company. RICHARDS, Timothy James is a Director of the company. WILSON, Bethanie Jayne is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary LLOYD, Penelope Lesley Jane has been resigned. Secretary MASON, William James has been resigned. Secretary RICHARDS, Rik has been resigned. Secretary WILLIAMS, Grant Dexter has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director LLOYD, Geoffrey has been resigned. Director WALTERS, Anthony David has been resigned. Director WILLIAMS, Grant Dexter has been resigned. Director WILLIAMS, Sandra has been resigned. The company operates in "Cutting, shaping and finishing of stone".


sabrina monumental works 2002 Key Finiance

LIABILITIES £4.9k
+67%
CASH £15.74k
+87%
TOTAL ASSETS £161.87k
+3%
All Financial Figures

Current Directors

Director
CARVER-RICHARDS, Richard Nathan
Appointed Date: 13 August 2012
50 years old

Director
RICHARDS, Timothy James
Appointed Date: 30 April 2015
44 years old

Director
WILSON, Bethanie Jayne
Appointed Date: 26 November 2010
44 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 29 August 2001
Appointed Date: 24 July 2001

Secretary
LLOYD, Penelope Lesley Jane
Resigned: 26 November 2010
Appointed Date: 04 July 2002

Secretary
MASON, William James
Resigned: 26 March 2012
Appointed Date: 26 November 2010

Secretary
RICHARDS, Rik
Resigned: 28 June 2016
Appointed Date: 26 March 2012

Secretary
WILLIAMS, Grant Dexter
Resigned: 04 July 2002
Appointed Date: 29 August 2001

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 03 September 2001
Appointed Date: 24 July 2001

Director
LLOYD, Geoffrey
Resigned: 26 November 2010
Appointed Date: 04 July 2002
79 years old

Director
WALTERS, Anthony David
Resigned: 04 March 2002
Appointed Date: 29 August 2001
47 years old

Director
WILLIAMS, Grant Dexter
Resigned: 04 July 2002
Appointed Date: 29 August 2001
62 years old

Director
WILLIAMS, Sandra
Resigned: 26 July 2002
Appointed Date: 04 March 2002
66 years old

Persons With Significant Control

Mrs Bethany Jayne Wilson
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Richard Nathan Carver-Richards
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Timothy James Richards
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Sabrina Holdings 2010 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SABRINA MONUMENTAL WORKS 2002 LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 30 November 2015
12 Aug 2016
Confirmation statement made on 24 July 2016 with updates
28 Jun 2016
Termination of appointment of Rik Richards as a secretary on 28 June 2016
13 Oct 2015
Director's details changed for Bethanie Jayne Mason on 13 October 2015
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 53 more events
24 Sep 2001
New director appointed
24 Sep 2001
Ad 09/09/01--------- £ si 1@1=1 £ ic 1/2
03 Sep 2001
Secretary resigned
03 Sep 2001
Registered office changed on 03/09/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
24 Jul 2001
Incorporation

SABRINA MONUMENTAL WORKS 2002 LIMITED Charges

16 May 2011
All assets debenture
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
26 November 2010
Mortgage
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 94 longden road shrewsbury together with all buildings &…
26 November 2010
Debenture
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2002
Legal charge
Delivered: 29 August 2002
Status: Satisfied on 12 March 2011
Persons entitled: Barclays Bank PLC
Description: All the freehold property known as 94 longden road…
27 July 2002
Debenture
Delivered: 5 August 2002
Status: Satisfied on 12 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…