SANDBAR AP LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 5JT

Company number 05215816
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address THE GLASSHOUSE HIGHFIELDS BUSINESS PARK, KNEESWORTH, ROYSTON, HERTFORDSHIRE, SG8 5JT
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of SANDBAR AP LIMITED are www.sandbarap.co.uk, and www.sandbar-ap.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-one years and one months. Sandbar Ap Limited is a Private Limited Company. The company registration number is 05215816. Sandbar Ap Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of Sandbar Ap Limited is The Glasshouse Highfields Business Park Kneesworth Royston Hertfordshire Sg8 5jt. The company`s financial liabilities are £1236k. It is £496.41k against last year. The cash in hand is £489.23k. It is £363.25k against last year. And the total assets are £2627.34k, which is £-33.48k against last year. ANDREWS, Nicholas William is a Secretary of the company. ANDREWS, Nicholas William is a Director of the company. Secretary ANDREWS, Richard William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDREWS, Nicholas William has been resigned. Director ANDREWS, Richard William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".


sandbar ap Key Finiance

LIABILITIES £1236k
+67%
CASH £489.23k
+288%
TOTAL ASSETS £2627.34k
-2%
All Financial Figures

Current Directors

Secretary
ANDREWS, Nicholas William
Appointed Date: 29 April 2016

Director
ANDREWS, Nicholas William
Appointed Date: 02 March 2011
54 years old

Resigned Directors

Secretary
ANDREWS, Richard William
Resigned: 27 March 2015
Appointed Date: 26 August 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Director
ANDREWS, Nicholas William
Resigned: 31 August 2007
Appointed Date: 26 August 2004
54 years old

Director
ANDREWS, Richard William
Resigned: 27 March 2015
Appointed Date: 26 August 2004
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Persons With Significant Control

Mr Nicholas Andrews
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Charlotte Andrews
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDBAR AP LIMITED Events

20 May 2017
Total exemption small company accounts made up to 31 August 2016
26 Aug 2016
Confirmation statement made on 26 August 2016 with updates
10 May 2016
Total exemption full accounts made up to 31 August 2015
04 May 2016
Appointment of Mr Nicholas William Andrews as a secretary on 29 April 2016
26 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 37

...
... and 44 more events
17 Sep 2004
New secretary appointed;new director appointed
17 Sep 2004
New director appointed
17 Sep 2004
Director resigned
17 Sep 2004
Secretary resigned
26 Aug 2004
Incorporation

SANDBAR AP LIMITED Charges

27 March 2015
Charge code 0521 5816 0003
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Richard William Andrews
Description: All of the properties acquired by the borrower in the…
6 May 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
30 September 2004
Debenture
Delivered: 8 October 2004
Status: Satisfied on 28 September 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…