SANITARY APPLIANCES LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM3 9AG

Company number 02485469
Status Active
Incorporation Date 26 March 1990
Company Type Private Limited Company
Address 591 LONDON ROAD, CHEAM, SUTTON, SURREY, SM3 9AG
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 1,000 . The most likely internet sites of SANITARY APPLIANCES LIMITED are www.sanitaryappliances.co.uk, and www.sanitary-appliances.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Sanitary Appliances Limited is a Private Limited Company. The company registration number is 02485469. Sanitary Appliances Limited has been working since 26 March 1990. The present status of the company is Active. The registered address of Sanitary Appliances Limited is 591 London Road Cheam Sutton Surrey Sm3 9ag. . HARDING, Nicholas Marwood is a Secretary of the company. HARDING, Nicholas Marwood is a Director of the company. Director HARDING, Daren has been resigned. Director MCEWEN, Aubrey Colin has been resigned. Director NEWTON, Michael has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors


Director

Resigned Directors

Director
HARDING, Daren
Resigned: 05 November 2012
Appointed Date: 20 September 2001
64 years old

Director
MCEWEN, Aubrey Colin
Resigned: 23 June 1993
102 years old

Director
NEWTON, Michael
Resigned: 05 November 2012
74 years old

Persons With Significant Control

Mrs Daren Harding
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Nicholas Marwood Harding
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

SANITARY APPLIANCES LIMITED Events

29 Mar 2017
Confirmation statement made on 26 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,000

02 Jul 2015
Total exemption small company accounts made up to 31 December 2014
28 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,000

...
... and 68 more events
07 Nov 1990
Accounting reference date notified as 30/11

16 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 May 1990
Registered office changed on 16/05/90 from: 50 old street, london, EC1V 9AQ

16 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1990
Incorporation

SANITARY APPLIANCES LIMITED Charges

6 June 2003
Mortgage
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 3 worcester house 84 worcester road sutton surrey…
9 April 1991
Single debenture
Delivered: 22 April 1991
Status: Satisfied on 18 May 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…