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.
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 | : |
|
Registered Address | : | Faurecia Fradley Park, Common Lane, Lichfield, Staffordshire, WS13 8NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Fenchurch Street, London, England, EC3M 3BY | Corporate Secretary | 23 June 2022 | Active |
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY | Director | 13 February 2023 | Active |
2 Rue Hennape, 92000 Nanterre, France, | Corporate Director | 16 September 2014 | Active |
7 Northesk Street, Stone, ST15 8EP | Secretary | 23 February 1998 | Active |
1 Haydn Jones Drive, Nantwich, CW5 7GG | Secretary | 30 June 2001 | Active |
Rose Cottage Haye Lane, Ombersley, Droitwich, WR9 0EJ | Secretary | - | Active |
Church View 9 The Orchard, Stramshall, Uttoxeter, ST14 5AY | Secretary | 17 December 1991 | Active |
16 Cormorant Close, Ayton, Washington, NE38 0DE | Secretary | 15 May 1995 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 02 November 2018 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 07 October 2010 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Corporate Secretary | 01 February 2021 | Active |
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Corporate Secretary | 09 February 2007 | Active |
43 Rue Raffet, 75016 Paris, France, FOREIGN | Director | 10 April 1997 | Active |
235 Boulevard Peievie, Paris, FOREIGN | Director | 09 December 2002 | Active |
2, Rue Hennape, 92000 Nanterre, France, | Director | 16 September 2014 | Active |
10 Rue De La Roseraie, Bernieres Sur Seine, France, FOREIGN | Director | - | Active |
7 Rue De Mont Valerien, Les Platanes, 92 St Cloud, France, | Director | 17 December 1991 | Active |
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 | Director | 24 August 2001 | Active |
30 Rue De L Industrie, 67390 Marckolsheim, France, FOREIGN | Director | 01 July 1997 | Active |
Rose Cottage Haye Lane, Ombersley, Droitwich, WR9 0EJ | Director | - | Active |
4 Rue Rollin, Paris 75005, France, FOREIGN | Director | 20 April 2004 | Active |
54 Rue Saint Michel, Redon 35600, France, FOREIGN | Director | 17 December 1991 | Active |
3 Rue Des Acacias, 75017 Paris, France, FOREIGN | Director | - | Active |
2, Rue Hennape, Nanterre Cedex, France, | Director | 09 March 2018 | Active |
C/O Faurecia, 2, Rue Hennape, 92000 Nanterre, France, | Director | 01 October 2013 | Active |
7 Rue Du Clos De La Chatelaine, Senlis, L'Oise, France, | Director | 10 May 2002 | Active |
02a Lieudit Mauchen, Narckolshein, France, | Director | 24 April 2006 | Active |
Faurecia Fradley Park, Common Lane, Fradley, Lichfield, England, WS13 8NQ | Director | 01 April 2019 | Active |
92 Lupus Street, London, SW1V 3HH | Director | 17 December 1991 | Active |
16 Avenue De La Terrasse, Nontesson, France, | Director | 01 July 2006 | Active |
Faurecia Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 2, Rue Hennape, Nanterre, France, CEDEX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-13 | Officers | Termination secretary company with name termination date. | Download |
2022-07-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Change corporate secretary company with change date. | Download |
2021-06-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-27 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-24 | Officers | Termination secretary company with name termination date. | Download |
2018-08-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.