SUNBURY TUBING & PNEUMATICS LIMITED
BYFLEET

Hellopages » Surrey » Woking » KT14 7NY
Company number 01287344
Status Active
Incorporation Date 22 November 1976
Company Type Private Limited Company
Address 100 ROYSTON ROAD, BYFLEET, SURREY, KT14 7NY
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 . The most likely internet sites of SUNBURY TUBING & PNEUMATICS LIMITED are www.sunburytubingpneumatics.co.uk, and www.sunbury-tubing-pneumatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Leatherhead Rail Station is 6.9 miles; to Feltham Rail Station is 8 miles; to Fulwell Rail Station is 8.6 miles; to Sunnymeads Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunbury Tubing Pneumatics Limited is a Private Limited Company. The company registration number is 01287344. Sunbury Tubing Pneumatics Limited has been working since 22 November 1976. The present status of the company is Active. The registered address of Sunbury Tubing Pneumatics Limited is 100 Royston Road Byfleet Surrey Kt14 7ny. . CROZIER, Wendy Joan is a Secretary of the company. CROZIER, Michael John is a Director of the company. CROZIER, Wendy Joan is a Director of the company. Secretary BONNER, Joy Francis has been resigned. Secretary DUNCAN, Andrew Robertson has been resigned. Director BONNER, Edward Robert has been resigned. Director BONNER, Joy Francis has been resigned. Director DUNCAN, Andrew Robertson has been resigned. Director ROBINSON, Roland Stewart has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
CROZIER, Wendy Joan
Appointed Date: 23 July 1999

Director
CROZIER, Michael John
Appointed Date: 07 January 1997
78 years old

Director
CROZIER, Wendy Joan
Appointed Date: 23 July 1999
77 years old

Resigned Directors

Secretary
BONNER, Joy Francis
Resigned: 07 January 1997

Secretary
DUNCAN, Andrew Robertson
Resigned: 23 July 1999
Appointed Date: 07 January 1997

Director
BONNER, Edward Robert
Resigned: 07 January 1997
90 years old

Director
BONNER, Joy Francis
Resigned: 07 January 1997
89 years old

Director
DUNCAN, Andrew Robertson
Resigned: 23 July 1999
Appointed Date: 07 January 1997
59 years old

Director
ROBINSON, Roland Stewart
Resigned: 07 January 1997
93 years old

Persons With Significant Control

Mr Michael John Crozier
Notified on: 18 April 2016
78 years old
Nature of control: Has significant influence or control

SUNBURY TUBING & PNEUMATICS LIMITED Events

27 Mar 2017
Confirmation statement made on 21 March 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000

...
... and 69 more events
09 Mar 1989
Return made up to 20/02/89; full list of members

23 Feb 1988
Accounts for a small company made up to 31 October 1987

23 Feb 1988
Return made up to 31/01/88; full list of members

16 Mar 1987
Accounts for a small company made up to 31 October 1986

16 Mar 1987
Return made up to 02/03/87; full list of members

SUNBURY TUBING & PNEUMATICS LIMITED Charges

24 July 1998
Guarantee & debenture
Delivered: 29 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1997
Guarantee & debenture
Delivered: 14 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…