UKBizDB.co.uk

SADDLE SKEDADDLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saddle Skedaddle Limited. The company was founded 25 years ago and was given the registration number 03719782. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Cycle Hub, Quayside, Newcastle Upon Tyne, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:SADDLE SKEDADDLE LIMITED
Company Number:03719782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:The Cycle Hub, Quayside, Newcastle Upon Tyne, NE6 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cycle Hub, Quayside, Newcastle Upon Tyne, NE6 1BU

Secretary01 March 2001Active
The Cycle Hub, Quayside, Newcastle Upon Tyne, NE6 1BU

Director03 January 2023Active
The Cycle Hub, Quayside, Newcastle Upon Tyne, England, NE6 1BU

Director01 November 2010Active
The Cycle Hub, Quayside, Newcastle Upon Tyne, NE6 1BU

Director01 April 1999Active
The Cycle Hub, Quayside, Newcastle Upon Tyne, NE6 1BU

Director01 April 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary25 February 1999Active
32 Grosvenor Avenue, Long Eaton, Nottingham, NG10 3FQ

Secretary01 April 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director25 February 1999Active
The Cycle Hub, Quayside, Newcastle Upon Tyne, NE6 1BU

Director01 January 2016Active
39, Frewin Road, London, SW18 3LR

Director01 November 2010Active
32 Grosvenor Avenue, Long Eaton, Nottingham, NG10 3FQ

Director01 April 1999Active

People with Significant Control

Mr Andrew John Straw
Notified on:25 February 2017
Status:Active
Date of birth:October 1965
Nationality:British
Address:The Cycle Hub, Quayside, Newcastle Upon Tyne, NE6 1BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Paul Snedker
Notified on:25 February 2017
Status:Active
Date of birth:August 1964
Nationality:British
Address:The Cycle Hub, Quayside, Newcastle Upon Tyne, NE6 1BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Resolution

Resolution.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person secretary company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-09-18Accounts

Accounts with accounts type small.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type small.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type small.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Resolution

Resolution.

Download
2017-06-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.