OURS SANITARY WARE LTD
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2LP

Company number 07681759
Status Active
Incorporation Date 24 June 2011
Company Type Private Limited Company
Address MINSHULL 67, WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 2LP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-09 GBP 3,500,000 ; Secretary's details changed for Sean Mark Brennan on 8 July 2016. The most likely internet sites of OURS SANITARY WARE LTD are www.ourssanitaryware.co.uk, and www.ours-sanitary-ware.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Ours Sanitary Ware Ltd is a Private Limited Company. The company registration number is 07681759. Ours Sanitary Ware Ltd has been working since 24 June 2011. The present status of the company is Active. The registered address of Ours Sanitary Ware Ltd is Minshull 67 Wellington Road North Stockport Cheshire Sk4 2lp. . BRENNAN, Sean Mark is a Secretary of the company. LEUNG, Mei Fong Agnes is a Director of the company. SAM TIN ABRAHAM, Chung is a Director of the company. Secretary LEADLEY, David Michael has been resigned. Director CHEUNG, Wei Sing has been resigned. Director KLOMP, Harm Jan has been resigned. Director POON, Cheung Fung Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRENNAN, Sean Mark
Appointed Date: 15 June 2012

Director
LEUNG, Mei Fong Agnes
Appointed Date: 29 February 2016
63 years old

Director
SAM TIN ABRAHAM, Chung
Appointed Date: 24 June 2011
79 years old

Resigned Directors

Secretary
LEADLEY, David Michael
Resigned: 15 June 2012
Appointed Date: 01 November 2011

Director
CHEUNG, Wei Sing
Resigned: 29 February 2016
Appointed Date: 16 April 2014
59 years old

Director
KLOMP, Harm Jan
Resigned: 16 April 2014
Appointed Date: 24 June 2011
68 years old

Director
POON, Cheung Fung Anthony
Resigned: 01 October 2014
Appointed Date: 16 April 2014
71 years old

OURS SANITARY WARE LTD Events

23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 3,500,000

09 Jul 2016
Secretary's details changed for Sean Mark Brennan on 8 July 2016
26 Mar 2016
Compulsory strike-off action has been discontinued
23 Mar 2016
Full accounts made up to 31 March 2015
...
... and 29 more events
10 Nov 2011
Current accounting period shortened from 30 June 2012 to 31 March 2012
03 Nov 2011
Registered office address changed from First Floor Offices 25 Greenhill Street Stratford upon Avon Warwickshire CV37 6LE United Kingdom on 3 November 2011
24 Oct 2011
Statement of capital following an allotment of shares on 18 October 2011
  • GBP 3,500,001
  • ANNOTATION A Second Filed SH01 for 18/10/2011 was registered on 09/12/2011.

15 Aug 2011
Director's details changed for Sam Tin Abraham Chung on 15 July 2011
24 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)