MIKE SANDERSON ELECTRICS LIMITED
FLEETWOOD

Hellopages » Lancashire » Wyre » FY7 6SW

Company number 04181992
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address 189/191 LORD STREET, FLEETWOOD, LANCASHIRE, FY7 6SW
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Ian Brocklehurst as a director on 22 June 2016. The most likely internet sites of MIKE SANDERSON ELECTRICS LIMITED are www.mikesandersonelectrics.co.uk, and www.mike-sanderson-electrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Mike Sanderson Electrics Limited is a Private Limited Company. The company registration number is 04181992. Mike Sanderson Electrics Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Mike Sanderson Electrics Limited is 189 191 Lord Street Fleetwood Lancashire Fy7 6sw. The company`s financial liabilities are £30.95k. It is £22.58k against last year. The cash in hand is £2.13k. It is £0.06k against last year. And the total assets are £159.86k, which is £13.48k against last year. SANDERSON, June is a Secretary of the company. BROCKLEHURST, Ian is a Director of the company. SANDERSON, Angela Carla is a Director of the company. SANDERSON, Michael Geoffrey is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TODD, Darren Lee has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


mike sanderson electrics Key Finiance

LIABILITIES £30.95k
+269%
CASH £2.13k
+3%
TOTAL ASSETS £159.86k
+9%
All Financial Figures

Current Directors

Secretary
SANDERSON, June
Appointed Date: 19 March 2001

Director
BROCKLEHURST, Ian
Appointed Date: 22 June 2016
47 years old

Director
SANDERSON, Angela Carla
Appointed Date: 23 April 2016
51 years old

Director
SANDERSON, Michael Geoffrey
Appointed Date: 19 March 2001
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
TODD, Darren Lee
Resigned: 28 April 2014
Appointed Date: 08 March 2003
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Mr Michael Geoffrey Sanderson
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIKE SANDERSON ELECTRICS LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Appointment of Mr Ian Brocklehurst as a director on 22 June 2016
29 Apr 2016
Appointment of Ms Angela Carla Sanderson as a director on 23 April 2016
29 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

...
... and 39 more events
02 Apr 2001
New secretary appointed
02 Apr 2001
New director appointed
30 Mar 2001
Secretary resigned
30 Mar 2001
Director resigned
19 Mar 2001
Incorporation

MIKE SANDERSON ELECTRICS LIMITED Charges

15 March 2006
Legal charge
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 191 lord street fleetwood lancashire. By way of fixed…