SANDFORD ASSETS (ST MARTINS) LTD

Address:
Earthmover House Ridgway Business Park, St. Martins, Oswestry, Shropshire, SY11 3PZ

SANDFORD ASSETS (ST MARTINS) LTD is a business entity registered at Companies House, UK, with entity identifier is 03439763. The registration start date is September 25, 1997. The current status is Active.

Company Overview

Company Number 03439763
Company Name SANDFORD ASSETS (ST MARTINS) LTD
Registered Address Earthmover House Ridgway Business Park
St. Martins
Oswestry
Shropshire
SY11 3PZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-09-25
Account Category DORMANT
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2016-10-23
Returns Last Update 2015-09-25
Confirmation Statement Due Date 2021-10-09
Confirmation Statement Last Update 2020-09-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77320 Renting and leasing of construction and civil engineering machinery and equipment

Office Location

Address EARTHMOVER HOUSE RIDGWAY BUSINESS PARK
ST. MARTINS
Post Town OSWESTRY
County SHROPSHIRE
Post Code SY11 3PZ

Companies with the same location

Entity Name Office Address
RIDGWAY HOLDINGS INTERNATIONAL LTD Earthmover House Ridgway Business Park, St Martins, Oswestry, Shropshire, SY11 3PZ
SANDFORD ASSETS LIMITED Earthmover House Ridgway Business Park, St. Martins, Oswestry, Shropshire, SY11 3PZ
RIDGWAY LEASING LTD Earthmover House Ridgway Business Park, St. Martins, Oswestry, Shropshire, SY11 3PZ
RIDGWAY PROPERTIES LTD Earthmover House Ridgway Business Park, St Martins, Oswestry, Shropshire, SY11 3PZ

Companies with the same post code

Entity Name Office Address
SANDFORD INVESTMENTS LIMITED Earthmover House Ridgeway Business Park, St. Martins, Oswestry, Shropshire, SY11 3PZ
RIDGWAY AVIATION LIMITED Earthmover House, Ridgway Business Park, St Martins, Shropshire, SY11 3PZ
RIDGWAY RENTALS LTD Earthmover House, Ridgeway Business Park, St. Martins, Shropshire, SY11 3PZ

Companies with the same post town

Entity Name Office Address
AVLEEN'S KITCHEN LTD Corner House Sunnyside, Morda, Oswestry, SY10 9NW, United Kingdom
8BITS1BYTE LIMITED Unit 10a, Whittington Business Park, Oswestry, SY11 4ND, United Kingdom
CARP FISHING DEALS - TACKLE AND BAIT LIMITED Ferndale, Trefonen, Oswestry, SY10 9DZ, United Kingdom
KIM BAILEY LIMITED 82 West Place, Gobowen, Oswestry, SY11 3NS, United Kingdom
TAX ORACLE LIMITED 1 Monkmoor Road, Oswestry, SY11 2LB, United Kingdom
RITEBUILD LIMITED 1 College House, King Street, Oswestry, SY11 1QX, England
THE EQUINE HAMPER COMPANY LTD Walnut Tree Cottage, Dovaston, Oswestry, SY10 8DP, United Kingdom
VARIOUS ARTS LTD 49 Castlefields, Oswestry, SY11 1DD, United Kingdom
CYNOGETHA LTD 22 Oerley Way, Oswestry, SY11 1TD, United Kingdom
RHIWLAS COMMUNITY FTTP CIC Hafodig Isaf, Rhiwlas, Oswestry, SY10 7JQ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JONES, Timothy Ridgway Secretary (Active) Earthmover House, Ridgway Business Park, St. Martins, Oswestry, Shropshire, SY11 3PZ /
8 November 2013
/
JONES, Stuart Ridgway Director (Active) Earthmover House, Ridgway Business Park, St. Martins, Oswestry, Shropshire, SY11 3PZ May 1977 /
10 April 2001
British /
United Kingdom
Director
JONES, Timothy Ridgway Director (Active) Earthmover House, Ridgway Business Park, St. Martins, Oswestry, Shropshire, SY11 3PZ March 1952 /
3 July 1998
British /
United Kingdom
Company Director
JONES, Wendy Secretary (Resigned) Earthmover House, Ridgway Business Park, St. Martins, Oswestry, Shropshire, SY11 3PZ /
15 February 2000
/
KYNASTON, John Franklyn Secretary (Resigned) Dene Hollies Edgelea Crescent, Station Road, Whitchurch, Shropshire, SY13 1RJ /
26 September 1997
/
ROWLANDS, Charles Alan Derek Secretary (Resigned) 20 Road Valley Road, Copthorne, Shrewsbury, Shopshire, SY3 8AT /
3 July 1998
/
BUTLER, Mark Alan Director (Resigned) Hillcrest, Arddleen, Llanymynech, Powys, SY22 6PX February 1952 /
26 September 1997
British /
Company Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
25 September 1997
/

Competitor

Improve Information

Please provide details on SANDFORD ASSETS (ST MARTINS) LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches