NON-SAG SEATING COMPANY LIMITED
BUCKS

Hellopages » Buckinghamshire » Wycombe » HP12 3EA

Company number 00452248
Status Active
Incorporation Date 12 April 1948
Company Type Private Limited Company
Address DASHWOOD AVENUE,, HIGH WYCOMBE,, BUCKS, HP12 3EA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 7,000 . The most likely internet sites of NON-SAG SEATING COMPANY LIMITED are www.nonsagseatingcompany.co.uk, and www.non-sag-seating-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and six months. The distance to to Maidenhead Rail Station is 8.2 miles; to Taplow Rail Station is 8.6 miles; to Burnham (Berks) Rail Station is 9.3 miles; to Wargrave Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Non Sag Seating Company Limited is a Private Limited Company. The company registration number is 00452248. Non Sag Seating Company Limited has been working since 12 April 1948. The present status of the company is Active. The registered address of Non Sag Seating Company Limited is Dashwood Avenue High Wycombe Bucks Hp12 3ea. . MUMFORD, Heather is a Secretary of the company. WILES, Elizabeth Jane is a Director of the company. WILES, James Vincent is a Director of the company. Secretary BROADBRIDGE, Alan Edgar has been resigned. Secretary SHORT, Alan Gordon has been resigned. Director BARNETT, David Alfred John has been resigned. Director ELLINGHAM, Paul John has been resigned. Director WILES, Gerald Frank has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MUMFORD, Heather
Appointed Date: 15 March 2013

Director
WILES, Elizabeth Jane
Appointed Date: 24 May 1996
67 years old

Director
WILES, James Vincent
Appointed Date: 15 October 1992
66 years old

Resigned Directors

Secretary
BROADBRIDGE, Alan Edgar
Resigned: 17 September 1998

Secretary
SHORT, Alan Gordon
Resigned: 18 September 2013
Appointed Date: 17 September 1998

Director
BARNETT, David Alfred John
Resigned: 19 June 2015
86 years old

Director
ELLINGHAM, Paul John
Resigned: 06 October 2003
Appointed Date: 23 June 1993
71 years old

Director
WILES, Gerald Frank
Resigned: 07 January 1999
94 years old

Persons With Significant Control

Mr James Vincent Wiles
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Elizabeth Jane Wiles
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NON-SAG SEATING COMPANY LIMITED Events

23 Mar 2017
Confirmation statement made on 16 March 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 7,000

30 Mar 2016
Register(s) moved to registered inspection location The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN
18 Jan 2016
Register inspection address has been changed to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN
...
... and 85 more events
15 Jul 1988
Return made up to 05/02/88; full list of members

12 Jun 1987
Accounts for a small company made up to 30 June 1986
12 Jun 1987
Return made up to 22/04/87; full list of members

06 Nov 1986
Return made up to 31/03/86; full list of members

12 Apr 1948
Incorporation

NON-SAG SEATING COMPANY LIMITED Charges

30 August 1989
Guarantee & debenture
Delivered: 5 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1983
Guarantee & debenture
Delivered: 7 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1972
Legal charge
Delivered: 5 June 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plots 86 & 87 desborough park estate, dashwood avenue, high…
7 March 1963
Charge
Delivered: 13 March 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and factory premises on corner of dashwood avenue &…