SANDWICH MOWERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04485460. The registration start date is July 14, 2002. The current status is Active.
Company Number | 04485460 |
Company Name | SANDWICH MOWERS LIMITED |
Registered Address |
Homestead Farm Woodnesborough Road Sandwich Kent CT13 0AE |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-07-14 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2022-04-30 |
Accounts Last Update | 2020-07-31 |
Returns Due Date | 2016-08-11 |
Returns Last Update | 2015-07-14 |
Confirmation Statement Due Date | 2021-07-28 |
Confirmation Statement Last Update | 2020-07-14 |
Information Source | source link |
SIC Code | Industry |
---|---|
33190 | Repair of other equipment |
Address |
HOMESTEAD FARM WOODNESBOROUGH ROAD |
Post Town | SANDWICH |
County | KENT |
Post Code | CT13 0AE |
Entity Name | Office Address |
---|---|
ROAST DUCK LIMITED | 11 St. Andrews Lees, Sandwich, CT13 9RA, England |
BEYONDER POWER UK LTD | 7-9 Galliard Street, Sandwich, CT13 9BG, England |
MORGAN GROUP LOGISTICS LTD | 2 St. Clements, Sandwich, CT13 9EH, England |
HERNE ESTATES LIMITED | Lark Rise, Sandown Road, Sandwich, Kent, CT13 9NY, United Kingdom |
HOV-POD (BHCO) LIMITED | Building 4, Sandwich Industrial Estate, Sandwich, Kent, CT13 9LU, United Kingdom |
RX TRADING LTD | Pembroke Works, Ramsgate Road, Sandwich, Kent, CT13 9ST, United Kingdom |
ACCELERATED MEDICINES DESIGN AND DEVELOPMENT CENTRE LIMITED | Discovery Park Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom |
THE SANDWICH TANNING LOUNGE LIMITED | 20c King Street, Sandwich, Kent, CT13 9BT, United Kingdom |
EBL GROUP LIMITED | 8 St. Marys Close, Woodnesborough, Sandwich, CT13 0NT, England |
KENT VEHICLE DEPOLLUTION CENTRE LTD | Unit B Port Richborough, Ramsgate Road, Sandwich, CT13 9DE, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
JONES, Paul Thomas | Director (Active) | Homestead Farm, Woodnesborough Road, Sandwich, Kent, CT13 0AE | October 1962 / 14 July 2002 |
British / England |
Engineer |
BOURNER, Charles Albert George | Secretary (Resigned) | 79 Saint Barts Road, Sandwich, Kent, CT13 0AS | / 14 July 2002 |
/ |
|
STEVENS, Marian Ann | Secretary (Resigned) | 74 College Road, Sittingbourne, Kent, ME10 1LD | / 14 July 2002 |
/ |
|
BOURNER, Charles Albert George | Director (Resigned) | 79 Saint Barts Road, Sandwich, Kent, CT13 0AS | May 1938 / 14 July 2002 |
British / |
Engineer |
WILKINSON, Tony | Director (Resigned) | 16 Mount Green Avenue, Cliffsend, Ramsgate, Kent, CT12 5JF | December 1956 / 14 July 2002 |
British / |
Engineer |
Post Town | SANDWICH |
Post Code | CT13 0AE |
SIC Code | 33190 - Repair of other equipment |
Please provide details on SANDWICH MOWERS LIMITED 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.