SANBAR SIGNS (SOUTHEND) LIMITED
BEAMINSTER

Hellopages » Dorset » West Dorset » DT8 3LE

Company number 02489298
Status Active
Incorporation Date 5 April 1990
Company Type Private Limited Company
Address VENNACOTT FARM, BLACKDOWN, BEAMINSTER, ENGLAND, DT8 3LE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; Registered office address changed from C/O Mih Accounting & Auditing Solutions 14 Southwick Gardens Canvey Island Essex SS8 0ER to Vennacott Farm Blackdown Beaminster DT8 3LE on 21 November 2016. The most likely internet sites of SANBAR SIGNS (SOUTHEND) LIMITED are www.sanbarsignssouthend.co.uk, and www.sanbar-signs-southend.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Sanbar Signs Southend Limited is a Private Limited Company. The company registration number is 02489298. Sanbar Signs Southend Limited has been working since 05 April 1990. The present status of the company is Active. The registered address of Sanbar Signs Southend Limited is Vennacott Farm Blackdown Beaminster England Dt8 3le. The company`s financial liabilities are £2.63k. It is £-0.16k against last year. And the total assets are £2.58k, which is £0k against last year. LEWIS, Richard is a Director of the company. Secretary COHEN, Sandra has been resigned. Secretary LEWIS, Melinda has been resigned. Director COHEN, Barry has been resigned. Director COHEN, Sandra has been resigned. Director LEWIS, Melinda has been resigned. The company operates in "Other manufacturing n.e.c.".


sanbar signs (southend) Key Finiance

LIABILITIES £2.63k
-6%
CASH n/a
TOTAL ASSETS £2.58k
All Financial Figures

Current Directors

Director
LEWIS, Richard

76 years old

Resigned Directors

Secretary
COHEN, Sandra
Resigned: 20 September 1991

Secretary
LEWIS, Melinda
Resigned: 20 June 2011
Appointed Date: 20 September 1991

Director
COHEN, Barry
Resigned: 20 September 1991
68 years old

Director
COHEN, Sandra
Resigned: 20 September 1991
69 years old

Director
LEWIS, Melinda
Resigned: 20 June 2012
76 years old

Persons With Significant Control

Mr Richard Lewis
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

SANBAR SIGNS (SOUTHEND) LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 June 2016
22 Nov 2016
Compulsory strike-off action has been discontinued
21 Nov 2016
Registered office address changed from C/O Mih Accounting & Auditing Solutions 14 Southwick Gardens Canvey Island Essex SS8 0ER to Vennacott Farm Blackdown Beaminster DT8 3LE on 21 November 2016
21 Nov 2016
Confirmation statement made on 31 July 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
...
... and 75 more events
29 Nov 1990
Accounting reference date notified as 31/03

18 Oct 1990
Director resigned;new director appointed

29 Aug 1990
Ad 07/08/90--------- £ si 98@1=98 £ ic 2/100

12 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1990
Incorporation