Check the

SAINSY'S PIE AND MASH LTD

Company
SAINSY'S PIE AND MASH LTD (07122642)

SAINSY'S PIE AND MASH

Phone: 01708 861 918
A⁺ rating

KEY FINANCES

Year
2017
Assets
£148.04k ▲ £5.83k (4.10 %)
Cash
£98.59k ▼ £-2.68k (-2.65 %)
Liabilities
£74.95k ▲ £5.82k (8.42 %)
Net Worth
£73.08k ▲ £0.01k (0.01 %)

REGISTRATION INFO

Company name
SAINSY'S PIE AND MASH LTD
Company number
07122642
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jan 2010
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
sainsyspieandmash.co.uk
Phones
01708 861 918
Registered Address
430 THE EATERY THURROCK LAKESIDE SHOPPING CENTRE,
WEST THURROCK,
GRAYS,
ENGLAND,
RM20 2ZP

ECONOMIC ACTIVITIES

56103
Take-away food shops and mobile food stands

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

24 Apr 2017
Registered office address changed from Unit 8 Hornet Business Estate Quarry Hill Road Borough Green Sevenoaks Kent TN15 8QW to 430 the Eatery Thurrock Lakeside Shopping Centre West Thurrock Grays RM20 2ZP on 24 April 2017
17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016

CHARGES

3 June 2010
Status
Outstanding
Delivered
10 June 2010
Persons entitled
Csc Lakeside Limited
Description
Deposit of £26,438 together with interest.

See Also


Last update 2018

SAINSY'S PIE AND MASH LTD DIRECTORS

Leah Sains

  Acting PSC
Appointed
12 January 2010
Role
Secretary
Address
430 The Eatery, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP
Name
SAINS, Leah
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jeffery Goddard

  Acting
Appointed
18 August 2010
Occupation
Piemaker
Role
Director
Age
56
Nationality
British
Address
Unit 8, Hornet Business Estate, Quarry Hill Road, Borough Green, Kent, United Kingdom, TN15 8QW
Country Of Residence
United Kingdom
Name
GODDARD, Jeffery

Kane Goddard

  Acting
Appointed
18 August 2010
Occupation
Piemaker
Role
Director
Age
53
Nationality
British
Address
Unit 8 Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, United Kingdom, TN15 8QW
Country Of Residence
United Kingdom
Name
GODDARD, Kane

Sean Richard Horton

  Acting
Appointed
18 August 2010
Occupation
Financial Controller
Role
Director
Age
57
Nationality
British
Address
Unit 8 Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, United Kingdom, TN15 8QW
Country Of Residence
United Kingdom
Name
HORTON, Sean Richard

Daniel Barrie Sains

  Acting PSC
Appointed
12 January 2010
Occupation
Food Outlet Manager
Role
Director
Age
51
Nationality
British
Address
430 The Eatery, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP
Country Of Residence
United Kingdom
Name
SAINS, Daniel Barrie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Yomtov Eliezer Jacobs

  Resigned
Appointed
12 January 2010
Resigned
12 January 2010
Occupation
Company Formation Agent
Role
Director
Age
54
Nationality
British
Address
39a, Leicester Road, Salford, Manchester, England, M7 4AS
Country Of Residence
England
Name
JACOBS, Yomtov Eliezer

REVIEWS


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