SKINNERS SHEDS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Wealden » TN39 5JP

Company number 03709428
Status Active
Incorporation Date 8 February 1999
Company Type Private Limited Company
Address BEXHILL ROAD, NINFIELD, EAST SUSSEX, TN39 5JP
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Director's details changed for Mr Dee-Day Shane White on 16 January 2017; Amended total exemption small company accounts made up to 28 February 2015. The most likely internet sites of SKINNERS SHEDS LIMITED are www.skinnerssheds.co.uk, and www.skinners-sheds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battle Rail Station is 3.7 miles; to Pevensey Bay Rail Station is 5.7 miles; to Pevensey & Westham Rail Station is 6.4 miles; to Robertsbridge Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skinners Sheds Limited is a Private Limited Company. The company registration number is 03709428. Skinners Sheds Limited has been working since 08 February 1999. The present status of the company is Active. The registered address of Skinners Sheds Limited is Bexhill Road Ninfield East Sussex Tn39 5jp. . FISHER, Margaret Ann is a Secretary of the company. WHITE, Dee-Day Shane is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
FISHER, Margaret Ann
Appointed Date: 18 February 1999

Director
WHITE, Dee-Day Shane
Appointed Date: 18 February 1999
60 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 18 February 1999
Appointed Date: 08 February 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 18 February 1999
Appointed Date: 08 February 1999

Persons With Significant Control

Mr Dee Day Shane White
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SKINNERS SHEDS LIMITED Events

13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
02 Feb 2017
Director's details changed for Mr Dee-Day Shane White on 16 January 2017
30 Aug 2016
Amended total exemption small company accounts made up to 28 February 2015
21 Aug 2016
Amended total exemption small company accounts made up to 28 February 2014
08 Aug 2016
Total exemption full accounts made up to 29 February 2016
...
... and 53 more events
23 Feb 1999
Director resigned
23 Feb 1999
New director appointed
23 Feb 1999
Registered office changed on 23/02/99 from: 381 kingsway hove east sussex BN3 4QD
23 Feb 1999
New secretary appointed
08 Feb 1999
Incorporation

SKINNERS SHEDS LIMITED Charges

22 October 2014
Charge code 0370 9428 0008
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a building 2 diplocks way hailsham east…
2 March 2012
Mortgage deed of a life policy
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The policy being life is assured: deeday shane white…
9 September 2011
Mortgage
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H downs view and ninfield turkey farm ninfield road…
1 September 2010
Rent deposit deed
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: The Garden Centre Group Holdings Limited
Description: All money from time to time in the rent deposit account.
13 July 2010
Rent deposit deed
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: The Garden Centre Group Holdings Limited
Description: All money from time to time in the rent deposit account.
8 June 2010
Rent deposit deed
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: The Garden Centre Group Holdings Limited
Description: £2,350.00 see image for full details.
22 February 2010
Rent deposit deed
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: The Garden Centre Group Holdings Limited
Description: Rent due under a lease dated 23/2/10 see image for full…
20 January 2005
Debenture
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…