S & E RESTORATIONS LIMITED
KINGSBRIDGE VENTROLLA (DEVON) LIMITED

Hellopages » Devon » South Hams » TQ7 3QH

Company number 04235131
Status Active
Incorporation Date 15 June 2001
Company Type Private Limited Company
Address 5F SOUTH HAMS BUSINESS PARK, KINGSBRIDGE, DEVON, TQ7 3QH
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 ; Total exemption full accounts made up to 31 August 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 2 . The most likely internet sites of S & E RESTORATIONS LIMITED are www.serestorations.co.uk, and www.s-e-restorations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. S E Restorations Limited is a Private Limited Company. The company registration number is 04235131. S E Restorations Limited has been working since 15 June 2001. The present status of the company is Active. The registered address of S E Restorations Limited is 5f South Hams Business Park Kingsbridge Devon Tq7 3qh. The company`s financial liabilities are £103.2k. It is £-0.46k against last year. And the total assets are £1.12k, which is £0.14k against last year. JORDAN, Erica Ann is a Secretary of the company. JORDAN, Stephen John is a Director of the company. Secretary JORDAN, Stephen John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MUNDY, Erica Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Joinery installation".


s & e restorations Key Finiance

LIABILITIES £103.2k
-1%
CASH n/a
TOTAL ASSETS £1.12k
+14%
All Financial Figures

Current Directors

Secretary
JORDAN, Erica Ann
Appointed Date: 10 September 2003

Director
JORDAN, Stephen John
Appointed Date: 15 June 2001
69 years old

Resigned Directors

Secretary
JORDAN, Stephen John
Resigned: 10 September 2003
Appointed Date: 15 June 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001

Director
MUNDY, Erica Ann
Resigned: 10 September 2003
Appointed Date: 15 June 2001
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001

S & E RESTORATIONS LIMITED Events

06 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

11 Feb 2016
Total exemption full accounts made up to 31 August 2015
23 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2

07 Apr 2015
Total exemption full accounts made up to 31 August 2014
27 Jul 2014
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2

...
... and 32 more events
02 Jul 2001
New secretary appointed;new director appointed
02 Jul 2001
New director appointed
02 Jul 2001
Secretary resigned
02 Jul 2001
Director resigned
15 Jun 2001
Incorporation

S & E RESTORATIONS LIMITED Charges

10 January 2011
Debenture
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…