Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANROY EQUIPMENT LIMITED
Company Information for

SANROY EQUIPMENT LIMITED

WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH,
Company Registration Number
02494200
Private Limited Company
Liquidation

Company Overview

About Sanroy Equipment Ltd
SANROY EQUIPMENT LIMITED was founded on 1990-04-20 and has its registered office in Taunton. The organisation's status is listed as "Liquidation". Sanroy Equipment Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SANROY EQUIPMENT LIMITED
 
Legal Registered Office
WINCHESTER HOUSE
DEANE GATE AVENUE
TAUNTON
SOMERSET
TA1 2UH
Other companies in TA9
 
Telephone01278 792566
 
Filing Information
Company Number 02494200
Company ID Number 02494200
Date formed 1990-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts 
Last Datalog update: 2018-09-06 14:19:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANROY EQUIPMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BELMONT SERVICES (SOUTHWEST) LIMITED   MG ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SANROY EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
ALICE YVONNE O'LEARY
Company Secretary 1991-04-20
ALICE YVONNE O'LEARY
Director 1994-01-04
MICHAEL AIDAN FRANK OLEARY
Director 1991-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NEIL DUNCAN STOREY
Director 1994-01-01 1994-07-29
JOSEPH FRANCIS LENNON VERENA
Director 1992-04-20 1994-01-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-20AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-02PSC04PSC'S CHANGE OF PARTICULARS / MICHAEL O'LEARY / 02/11/2017
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AIDAN FRANK OLEARY / 02/11/2017
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE YVONNE O'LEARY / 02/11/2017
2017-11-02PSC04PSC'S CHANGE OF PARTICULARS / MRS ALICE YVONNE O'LEARY / 02/11/2017
2017-11-02PSC04PSC'S CHANGE OF PARTICULARS / MICHAEL O'LEARY / 02/11/2017
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AIDAN FRANK OLEARY / 02/11/2017
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE YVONNE O'LEARY / 02/11/2017
2017-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALICE YVONNE O'LEARY / 02/11/2017
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-11-28AA30/06/16 TOTAL EXEMPTION SMALL
2016-05-25AR0120/04/16 FULL LIST
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM UNIT 1 COMMERCE WAY WALROW INDUSTRIAL ESTATE HIGHBRIDGE SOMERSET TA9 4AG
2015-10-19AA30/06/15 TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-07AR0120/04/15 FULL LIST
2014-08-28AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-24AR0120/04/14 FULL LIST
2014-01-15AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-16AR0120/04/13 FULL LIST
2013-03-18AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-14AR0120/04/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-26AR0120/04/11 FULL LIST
2010-09-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-25AR0120/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AIDAN FRANK OLEARY / 20/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE YVONNE O'LEARY / 20/04/2010
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-10-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-02-21RES16REDEMPTION OF SHARES 24/01/08
2008-02-21122£ IC 21000/1000 24/01/08 £ SR 20000@1=20000
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-02122£ IC 41000/21000 18/05/07 £ SR 20000@1=20000
2007-05-17363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-12363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-17363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-28363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-16363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-03363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-10363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-13363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-25363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-11363sRETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-29363sRETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS
1996-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-22363sRETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS
1996-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/95
1995-05-11363sRETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS
1995-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-2188(2)RAD 23/11/93--------- £ SI 40000@1
1994-10-05288DIRECTOR RESIGNED
1994-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/94
1994-05-09363sRETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS
1994-05-06395PARTICULARS OF MORTGAGE/CHARGE
1994-03-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-23SRES01ADOPT MEM AND ARTS 23/11/93
1994-02-23ORES04£ NC 1000/41000 23/11/
1994-01-18288NEW DIRECTOR APPOINTED
1994-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-05-07363sRETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS
1993-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-24AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-09-1588(2)AD 30/06/92--------- £ SI 998@1=998 £ IC 2/1000
1992-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/92
1992-05-28363sRETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS
1992-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-12-10395PARTICULARS OF MORTGAGE/CHARGE
1991-07-05363aRETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SANROY EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-07-20
Notices to2018-07-20
Resolution2018-07-20
Fines / Sanctions
No fines or sanctions have been issued against SANROY EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-05-06 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1991-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANROY EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of SANROY EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SANROY EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANROY EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as SANROY EQUIPMENT LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SANROY EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySANROY EQUIPMENT LIMITEDEvent Date2018-07-20
Company Number: 02494200 Name of Company: SANROY EQUIPMENT LIMITED Nature of Business: Shopfitting manufacturer Type of Liquidation: Members' Voluntary Liquidation Registered office: The registered of…
 
Initiating party Event TypeNotices to
Defending partySANROY EQUIPMENT LIMITEDEvent Date2018-07-20
 
Initiating party Event TypeResolution
Defending partySANROY EQUIPMENT LIMITEDEvent Date2018-07-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANROY EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANROY EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3