SAPWOOD HOMES LIMITED
LEIGH ON SEA SPEED 7796 LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2UA

Company number 03799352
Status Active
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address C/O SEGRAVE & PARTNERS, 1208-1212 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SAPWOOD HOMES LIMITED are www.sapwoodhomes.co.uk, and www.sapwood-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Sapwood Homes Limited is a Private Limited Company. The company registration number is 03799352. Sapwood Homes Limited has been working since 01 July 1999. The present status of the company is Active. The registered address of Sapwood Homes Limited is C O Segrave Partners 1208 1212 London Road Leigh On Sea Essex Ss9 2ua. The company`s financial liabilities are £33.14k. It is £0.93k against last year. And the total assets are £16.26k, which is £11.63k against last year. JENKINSON, Anne Elizabeth is a Secretary of the company. JENKINSON, Anne Elizabeth is a Director of the company. JENKINSON, David is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


sapwood homes Key Finiance

LIABILITIES £33.14k
+2%
CASH n/a
TOTAL ASSETS £16.26k
+251%
All Financial Figures

Current Directors

Secretary
JENKINSON, Anne Elizabeth
Appointed Date: 28 July 1999

Director
JENKINSON, Anne Elizabeth
Appointed Date: 28 July 1999
53 years old

Director
JENKINSON, David
Appointed Date: 28 July 1999
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 July 1999
Appointed Date: 01 July 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 July 1999
Appointed Date: 01 July 1999

Persons With Significant Control

Mr David Jenkinson
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Anne Elizabeth Jenkinson
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAPWOOD HOMES LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
15 Aug 2016
Confirmation statement made on 30 June 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000

24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 40 more events
17 Aug 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Aug 1999
£ nc 1000/50000 28/07/99
05 Aug 1999
Company name changed speed 7796 LIMITED\certificate issued on 06/08/99
05 Aug 1999
Registered office changed on 05/08/99 from: 6-8 underwood street london N1 7JQ
01 Jul 1999
Incorporation

SAPWOOD HOMES LIMITED Charges

4 January 2000
Mortgage debenture
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…