SANSAW LTD
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY1 1QU

Company number 01727136
Status Active
Incorporation Date 27 May 1983
Company Type Private Limited Company
Address 37A HILLS LANE, SHREWSBURY, SHROPSHIRE, SY1 1QU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SANSAW LTD are www.sansaw.co.uk, and www.sansaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Sansaw Ltd is a Private Limited Company. The company registration number is 01727136. Sansaw Ltd has been working since 27 May 1983. The present status of the company is Active. The registered address of Sansaw Ltd is 37a Hills Lane Shrewsbury Shropshire Sy1 1qu. . KERRY, Robert Gibson is a Secretary of the company. HYNE, Lesley Margaret is a Director of the company. Secretary ASHLEY, Garry Kevan has been resigned. Secretary ASHLEY, Gordon Harold has been resigned. Secretary ASHLEY, Lesley Margaret has been resigned. Secretary PARRY, Anthony Alan has been resigned. Director ASHLEY, Garry Kevan has been resigned. Director ASHLEY, Gordon Harold has been resigned. Director ASHLEY, Timothy Stuart has been resigned. Director PARRY, Anthony Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sansaw Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KERRY, Robert Gibson
Appointed Date: 14 February 2005

Director
HYNE, Lesley Margaret
Appointed Date: 14 January 2005
64 years old

Resigned Directors

Secretary
ASHLEY, Garry Kevan
Resigned: 14 January 2005
Appointed Date: 20 September 1996

Secretary
ASHLEY, Gordon Harold
Resigned: 20 March 1995

Secretary
ASHLEY, Lesley Margaret
Resigned: 14 February 2005
Appointed Date: 14 January 2005

Secretary
PARRY, Anthony Alan
Resigned: 20 September 1996
Appointed Date: 20 March 1995

Director
ASHLEY, Garry Kevan
Resigned: 06 February 2005
66 years old

Director
ASHLEY, Gordon Harold
Resigned: 05 October 1995
92 years old

Director
ASHLEY, Timothy Stuart
Resigned: 13 January 2005
63 years old

Director
PARRY, Anthony Alan
Resigned: 20 September 1996
69 years old

Persons With Significant Control

Lesley Margaret Hyne
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SANSAW LTD Events

07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

11 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100

...
... and 110 more events
23 Nov 1987
Return made up to 30/08/85; full list of members

23 Nov 1987
Return made up to 30/08/85; full list of members

23 Nov 1987
Return made up to 31/07/84; full list of members

23 Nov 1987
Return made up to 31/07/84; full list of members

26 Mar 1987
Dissolution discontinued

SANSAW LTD Charges

12 March 2008
Legal charge
Delivered: 17 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the onslow public house pensfold gains park shrewsbury.
18 April 1995
Fixed and floating charge
Delivered: 2 May 1995
Status: Satisfied on 20 March 2004
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
18 April 1995
Legal charge
Delivered: 2 May 1995
Status: Satisfied on 13 March 2001
Persons entitled: Birmingham Midshires Building Society
Description: All that property k/a pensfold gains park shrewsbury…
14 July 1993
Legal charge
Delivered: 30 July 1993
Status: Satisfied on 20 March 2004
Persons entitled: Barclays Bank PLC
Description: The farriers annscroft shrewsbury shropshire.
10 October 1990
Legal charge
Delivered: 30 October 1990
Status: Satisfied on 20 March 2004
Persons entitled: Barclays Bank PLC
Description: Approx 1 acre of land adjoining and to the west of 101…
10 October 1990
Guarantee & debenture
Delivered: 24 October 1990
Status: Satisfied on 12 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1990
Charge
Delivered: 4 August 1990
Status: Satisfied on 27 July 1996
Persons entitled: Bass Brewers Limited
Description: Cound lodge inn cound cressage nr shrewsbury shropshire…
18 August 1989
Mortgage
Delivered: 30 August 1989
Status: Satisfied on 20 March 2004
Persons entitled: Lloyds Bank PLC
Description: Number 104 st. Michael street, shrewsbury, shropshire…
10 August 1989
Legal charge
Delivered: 26 August 1989
Status: Satisfied on 13 August 1996
Persons entitled: Lombard North Central PLC
Description: F/H the cound lodge inn, cound, cressage nr shrewsbury…
9 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 20 March 2004
Persons entitled: Barclays Bank PLC
Description: The plot of land adjoining and to west of warehouse…
21 September 1988
Legal charge
Delivered: 30 September 1988
Status: Satisfied on 29 September 2000
Persons entitled: Barclays Bank PLC
Description: F/H piece or parcel of land at or k/a the former rail…
26 February 1988
Legal charge
Delivered: 8 March 1988
Status: Satisfied on 20 March 2004
Persons entitled: Barclays Bank PLC
Description: Property having a frontage to pensfold, gains park, bicton…
25 February 1988
Legal charge
Delivered: 8 March 1988
Status: Satisfied on 20 March 2004
Persons entitled: Barclays Bank PLC
Description: Land and premises situate at haughmond square, spring…
25 February 1988
Legal charge
Delivered: 8 March 1988
Status: Satisfied on 20 March 2004
Persons entitled: Barclays Bank PLC
Description: Property situate in spring gardens, shrewsbury, shropshire…
15 August 1985
Guarantee & debenture
Delivered: 21 August 1985
Status: Satisfied on 12 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…