SHERIDAN EVANS LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 2PB
Company number 05760030
Status Active
Incorporation Date 28 March 2006
Company Type Private Limited Company
Address SPALDING BUSINESS CENTRE, CHURCH STREET, SPALDING, LINCOLNSHIRE, PE11 2PB
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Second filing of the annual return made up to 29 June 2016; Satisfaction of charge 2 in full. The most likely internet sites of SHERIDAN EVANS LIMITED are www.sheridanevans.co.uk, and www.sheridan-evans.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Sheridan Evans Limited is a Private Limited Company. The company registration number is 05760030. Sheridan Evans Limited has been working since 28 March 2006. The present status of the company is Active. The registered address of Sheridan Evans Limited is Spalding Business Centre Church Street Spalding Lincolnshire Pe11 2pb. . EVANS, Richard James is a Director of the company. SIMONE, Shelley is a Director of the company. Secretary SIMONE, Shelley has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SIMONE, Shelley has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
EVANS, Richard James
Appointed Date: 28 March 2006
65 years old

Director
SIMONE, Shelley
Appointed Date: 09 June 2015
62 years old

Resigned Directors

Secretary
SIMONE, Shelley
Resigned: 15 October 2012
Appointed Date: 28 March 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 March 2006
Appointed Date: 28 March 2006

Director
SIMONE, Shelley
Resigned: 15 October 2012
Appointed Date: 28 March 2006
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 March 2006
Appointed Date: 28 March 2006

SHERIDAN EVANS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Second filing of the annual return made up to 29 June 2016
16 Aug 2016
Satisfaction of charge 2 in full
16 Aug 2016
Satisfaction of charge 1 in full
05 Aug 2016
Director's details changed for Richard James Evans on 13 February 2015
...
... and 47 more events
11 Apr 2006
Registered office changed on 11/04/06 from: springfield house oatlands drive weybridge KT13 9LZ
11 Apr 2006
Registered office changed on 11/04/06 from: springfield house, oatlands drive, weybridge, KT13 9LZ
29 Mar 2006
Director resigned
29 Mar 2006
Secretary resigned
28 Mar 2006
Incorporation

SHERIDAN EVANS LIMITED Charges

1 May 2007
Rent deposit deed
Delivered: 17 May 2007
Status: Satisfied on 16 August 2016
Persons entitled: Rodd Properties Limited
Description: All monies contained within and all monies from time to…
5 June 2006
Rent deposit deed
Delivered: 15 June 2006
Status: Satisfied on 16 August 2016
Persons entitled: Rodd Properties Limited
Description: The initial deposit in the deposit account.