UKBizDB.co.uk

SAFT LIMITED

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

This company is commonly known as Saft Limited. The company was founded 86 years ago and was given the registration number 00328857. The firm's registered office is in TYNE & WEAR. You can find them at River Drive, South Shields, Tyne & Wear, . This company's SIC code is 27200 - Manufacture of batteries and accumulators.

Company Information

Name:SAFT LIMITED
Company Number:00328857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27200 - Manufacture of batteries and accumulators

Office Address & Contact

Registered Address:River Drive, South Shields, Tyne & Wear, NE33 2TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
River Drive, South Shields, Tyne & Wear, NE33 2TR

Secretary01 June 2016Active
River Drive, South Shields, Tyne & Wear, NE33 2TR

Director11 February 2016Active
River Drive, South Shields, Tyne & Wear, NE33 2TR

Director23 December 2022Active
14, Wainwright Avenue, Braintree, United Kingdom, CM77 7LJ

Director22 March 2001Active
113 Chaucer Close, Gateshead, NE8 3NQ

Secretary30 June 2003Active
29 Wensleydale Road, Hampton, TW12 2LP

Secretary14 September 2007Active
29 Wensleydale Road, Hampton, TW12 2LP

Secretary10 January 2001Active
107, Sunderland Street, Houghton Le Spring, DH5 8BE

Secretary04 January 2005Active
River Drive, South Shields, Tyne & Wear, NE33 2TR

Secretary30 October 2013Active
42, Kenilworth Road, Whitley Bay, United Kingdom, NE25 8BD

Secretary18 April 2008Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary25 February 1993Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director14 May 1999Active
29 Marsdon Way, Seaham, SR7 7WX

Director10 January 2001Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director07 June 1993Active
2 Alexandra House Queenhill Lodge, London Road, Ascot, SL5 7EQ

Director-Active
River Drive, South Shields, Tyne & Wear, NE33 2TR

Director17 May 2011Active
River Drive, South Shields, Tyne & Wear, NE33 2TR

Director31 October 2014Active
3 Ancroft Garth, High Shincliffe, DH1 2UD

Director-Active
101 Queens Road, Whitley Bay, NE26 3AT

Director-Active
12 Miller Close, Godmanchester, PE29 2YN

Director-Active
3c Cintra Park, Upper Norwood, London, SE19 2LH

Director-Active
1 Forest Close, East Horsley, KT24 5DU

Director-Active
52 Allee De La Foret De Mary, St. Nom La Breteche, France, 788860

Director10 January 2001Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director31 December 1997Active
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG

Director07 July 1995Active
White Raven, Park Lane, Ashtead, KT21 1EU

Director-Active

People with Significant Control

Saft Groupe S.A.S.
Notified on:31 December 2019
Status:Active
Country of residence:France
Address:26, Quai Charles Pasqua, 92300 Levallois-Perret, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Saft Finance Sarl
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:15 Boulevard F.W. Raiffeisen, Luxembourg 2411, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2023-10-22Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type full.

Download
2016-06-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.