UKBizDB.co.uk

SAI AUTOMOTIVE FRADLEY LTD

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

This company is commonly known as Sai Automotive Fradley Ltd. The company was founded 34 years ago and was given the registration number 02433456. The firm's registered office is in LICHFIELD. You can find them at Faurecia Fradley Park, Common Lane, Lichfield, Staffordshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:SAI AUTOMOTIVE FRADLEY LTD
Company Number:02433456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Faurecia Fradley Park, Common Lane, Lichfield, Staffordshire, WS13 8NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Fenchurch Street, London, England, EC3M 3BY

Corporate Secretary23 June 2022Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director13 February 2023Active
2 Rue Hennape, 92000 Nanterre, France,

Corporate Director16 September 2014Active
7 Northesk Street, Stone, ST15 8EP

Secretary23 February 1998Active
1 Haydn Jones Drive, Nantwich, CW5 7GG

Secretary30 June 2001Active
Rose Cottage Haye Lane, Ombersley, Droitwich, WR9 0EJ

Secretary-Active
Church View 9 The Orchard, Stramshall, Uttoxeter, ST14 5AY

Secretary17 December 1991Active
16 Cormorant Close, Ayton, Washington, NE38 0DE

Secretary15 May 1995Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary02 November 2018Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary07 October 2010Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary01 February 2021Active
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Corporate Secretary09 February 2007Active
43 Rue Raffet, 75016 Paris, France, FOREIGN

Director10 April 1997Active
235 Boulevard Peievie, Paris, FOREIGN

Director09 December 2002Active
2, Rue Hennape, 92000 Nanterre, France,

Director16 September 2014Active
10 Rue De La Roseraie, Bernieres Sur Seine, France, FOREIGN

Director-Active
7 Rue De Mont Valerien, Les Platanes, 92 St Cloud, France,

Director17 December 1991Active
41 Avenue Bosquet, Paris 75007, France, FOREIGN

Director-Active
43 Bd Dauteuil, Boulogne, France, FOREIGN

Director-Active
47 Folley Road, Ackleton Worfield, Bridgnorth, WV6 7JL

Director24 August 2001Active
30 Rue De L Industrie, 67390 Marckolsheim, France, FOREIGN

Director01 July 1997Active
Rose Cottage Haye Lane, Ombersley, Droitwich, WR9 0EJ

Director-Active
4 Rue Rollin, Paris 75005, France, FOREIGN

Director20 April 2004Active
54 Rue Saint Michel, Redon 35600, France, FOREIGN

Director17 December 1991Active
3 Rue Des Acacias, 75017 Paris, France, FOREIGN

Director-Active
2, Rue Hennape, Nanterre Cedex, France,

Director09 March 2018Active
C/O Faurecia, 2, Rue Hennape, 92000 Nanterre, France,

Director01 October 2013Active
7 Rue Du Clos De La Chatelaine, Senlis, L'Oise, France,

Director10 May 2002Active
02a Lieudit Mauchen, Narckolshein, France,

Director24 April 2006Active
Faurecia Fradley Park, Common Lane, Fradley, Lichfield, England, WS13 8NQ

Director01 April 2019Active
92 Lupus Street, London, SW1V 3HH

Director17 December 1991Active
16 Avenue De La Terrasse, Nontesson, France,

Director01 July 2006Active

People with Significant Control

Faurecia Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:2, Rue Hennape, Nanterre, France, CEDEX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Appoint corporate secretary company with name date.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2022-07-13Address

Change registered office address company with date old address new address.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Change corporate secretary company with change date.

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Appoint corporate secretary company with name date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type full.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-08-27Officers

Appoint corporate secretary company with name date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-10-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download
2018-08-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.