SYDNEY SPARROW LIMITED
HOUGHTON-LE-SPRING

Hellopages » Tyne and Wear » Sunderland » DH5 0JQ

Company number 00362712
Status Active
Incorporation Date 5 August 1940
Company Type Private Limited Company
Address BACK SMITHS TERRACE, EASINGTON LANE, HOUGHTON-LE-SPRING, TYNE AND WEAR, DH5 0JQ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,200 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of SYDNEY SPARROW LIMITED are www.sydneysparrow.co.uk, and www.sydney-sparrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and three months. Sydney Sparrow Limited is a Private Limited Company. The company registration number is 00362712. Sydney Sparrow Limited has been working since 05 August 1940. The present status of the company is Active. The registered address of Sydney Sparrow Limited is Back Smiths Terrace Easington Lane Houghton Le Spring Tyne and Wear Dh5 0jq. The company`s financial liabilities are £6.53k. It is £-6.15k against last year. And the total assets are £21.14k, which is £11.44k against last year. NIXON, Peter is a Secretary of the company. NIXON, John Andrew is a Director of the company. NIXON, Peter is a Director of the company. Director NIXON, David has been resigned. Director NIXON, Majorie has been resigned. The company operates in "Sale of used cars and light motor vehicles".


sydney sparrow Key Finiance

LIABILITIES £6.53k
-49%
CASH n/a
TOTAL ASSETS £21.14k
+117%
All Financial Figures

Current Directors

Secretary

Director
NIXON, John Andrew
Appointed Date: 06 April 2007
46 years old

Director
NIXON, Peter

75 years old

Resigned Directors

Director
NIXON, David
Resigned: 17 June 1994
71 years old

Director
NIXON, Majorie
Resigned: 05 October 2012
Appointed Date: 17 June 1994
73 years old

SYDNEY SPARROW LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,200

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,200

30 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 62 more events
05 Jul 1988
Accounts made up to 31 July 1987

30 Jun 1987
Accounts made up to 31 July 1986

30 Jun 1987
Return made up to 14/05/87; full list of members

29 Aug 1986
Accounts made up to 31 July 1985

29 Aug 1986
Return made up to 31/05/86; full list of members

SYDNEY SPARROW LIMITED Charges

25 July 1989
Legal charge
Delivered: 27 July 1989
Status: Satisfied on 6 April 1995
Persons entitled: Kuwait Petroleum (G.B.) Limited
Description: Garage at four lane ends helton-le-hole county durham and…
7 October 1983
Legal mortgage
Delivered: 18 October 1983
Status: Outstanding
Persons entitled: Sadler & Co LTD
Description: Land situate at four lane ends. Helton-le-hole, county…
1 August 1956
Legal charge
Delivered: 13 August 1956
Status: Outstanding
Persons entitled: Helton-Le-Hole and Easington Lane Permanent Building Society
Description: "Ashley house", no.141 Sunderland street, houghton le…