Check the

SALLY ANNA'S LIMITED

Company
SALLY ANNA'S LIMITED (05215279)

SALLY ANNA'S

Phone: 01270 884 669
B rating

KEY FINANCES

Year
2016
Assets
£259.85k ▼ £-16.71k (-6.04 %)
Cash
£98.29k ▼ £-16.76k (-14.57 %)
Liabilities
£544.66k ▲ £469.68k (626.36 %)
Net Worth
£-284.81k ▼ £-486.39k (-241.29 %)

REGISTRATION INFO

Company name
SALLY ANNA'S LIMITED
Company number
05215279
VAT
GB920443008
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Aug 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.sallyannasdaynursery.co.uk
Phones
01270 884 669
Registered Address
SALLY ANNA'S DAY NURSERY LIVERPOOL ROAD WEST,
CHURCH LAWTON,
STOKE-ON-TRENT,
STAFFORDSHIRE,
ST7 3DZ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

07 Sep 2016
Confirmation statement made on 26 August 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
27 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 2

CHARGES

28 April 2009
Status
Outstanding
Delivered
8 May 2009
Persons entitled
National Westminster Bank PLC
Description
F/H land at liverpool road west church lawton stoke on…

19 December 2008
Status
Outstanding
Delivered
24 December 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

SALLY ANNA'S LIMITED DIRECTORS

Anna Elizabeth Harrison

  Acting
Appointed
10 November 2004
Occupation
Director
Role
Secretary
Nationality
British
Address
23 Greenmeadows Road, Madeley, Crewe, Cheshire, CW3 9EY
Name
HARRISON, Anna Elizabeth

Anna Elizabeth Harrison

  Acting PSC
Appointed
10 November 2004
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
23 Greenmeadows Road, Madeley, Crewe, Cheshire, CW3 9EY
Country Of Residence
England
Name
HARRISON, Anna Elizabeth
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

K & S SECRETARIES LIMITED

  Resigned
Appointed
26 August 2004
Resigned
10 November 2004
Role
Nominee Secretary
Address
The Brampton, Newcastle-Under-Lyme, Staffordshire, ST5 0QW
Name
K & S SECRETARIES LIMITED

Sally Anne Ford

  Resigned
Appointed
10 November 2004
Resigned
28 June 2013
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
35 Ashley Meadow, Haslington, Crewe, Cheshire, CW1 5RH
Name
FORD, Sally Anne

K & S DIRECTORS LIMITED

  Resigned
Appointed
26 August 2004
Resigned
10 November 2004
Role
Nominee Director
Address
The Brampton, Newcastle-Under-Lyme, Staffordshire, ST5 0QW
Name
K & S DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.