UKBizDB.co.uk

SAI AUTOMOTIVE WASHINGTON LIMITED

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

This company is commonly known as Sai Automotive Washington Limited. The company was founded 34 years ago and was given the registration number 02432086. The firm's registered office is in WASHINGTON TYNE AND WEAR. You can find them at Staithes Road, Pattinson Industrial Estate, Washington Tyne And Wear, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:SAI AUTOMOTIVE WASHINGTON LIMITED
Company Number:02432086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 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:Staithes Road, Pattinson Industrial Estate, Washington Tyne And Wear, NE38 8NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Corporate Secretary23 June 2022Active
Plantage 24 31234 Edemissen, Abbensen, Germany,

Director17 February 2022Active
Faurecia Fradley Park, Common Lane, Lichfield, United Kingdom, WS13 8NQ

Corporate Director18 September 2014Active
Burracoppin Parkers Field, North Petherton, Bridgwater, TA6 6PN

Secretary-Active
6 Glenburn Close, Ayton, Washington, NE38 8PE

Secretary-Active
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
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary28 September 2007Active
Oederweg 48, Franfurt Am Main 60318, Germany, FOREIGN

Director02 February 1994Active
43 Rue Raffet, 75016 Paris, France, FOREIGN

Director10 April 1997Active
15 Bis Avenue Carmot, Saint Germain En Laye, France,

Director03 January 2003Active
8 Spinneyfield, Fixby, Huddersfield, HD2 2HX

Director31 July 1995Active
12 Residence Du Chateau, Balan/Sedan 08200f, France, FOREIGN

Director-Active
3108 Newport Court, Troy, Michigan, United States, 48084

Director09 September 1996Active
3 Rue De L'Orangerie, Meudon, 92190 France,

Director31 July 1995Active
4 Denwick Close, Chester Le Street, DH2 3TL

Director31 January 1995Active
7 Rue De Mont Valerien, Les Platanes, 92 St Cloud, France,

Director-Active
Roseggerstrasse 12, 65779 Kelkheim, Germany,

Director-Active
1 Rue Georges Pieriefeu, Saint Aquilin De Pacy, France,

Director03 January 2003Active
30 Rue De L Industrie, 67390 Marckolsheim, France, FOREIGN

Director-Active
Staithes Road, Pattinson Industrial Estate, Washington Tyne And Wear, NE38 8NW

Director01 July 2007Active
3 The Croft, Kings Bromley, Burton On Trent, France, DE13 7HU

Director11 May 1993Active
5 Rue Du Plateau St Antoine, 78150 Le Chesnay, France,

Director11 May 1993Active
17 Rue Berteaux Dumas, Neuilly Sur Seine, France,

Director13 May 2002Active
16 Rue Emile Dudaux, Paris, France, FOREIGN

Director01 October 2001Active
6 Avenue Du Progres, Versailles, France,

Director01 July 2007Active
Faurecia Fradley Park Common Lane, Lichfield, United Kingdom, WS13 8NQ

Director02 March 2009Active
13557 Westbrook, Plymouth, Michigan, Usa,

Director31 July 1995Active
Le Mauchen, 67390 Marckolsheim, France,

Director11 May 1993Active
433 Mooreland Avenue, Carlisle, Usa, 17013

Director27 October 1995Active
45107 Courtview, Novi, Usa, 48375

Director18 June 1997Active
10, Rue Du Docteur Calmette, Rueil Malmaison, France,

Director01 April 2005Active
Isidor Muck Weg 4, Eglharting, Germany, 85614

Director21 July 1998Active

People with Significant Control

Sai Automotive Fradley Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Faurecia Fradley Park, Common Lane, Lichfield, United Kingdom, WS13 8NQ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-01-06Address

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

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Address

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

Download
2022-07-20Officers

Termination secretary company with name termination date.

Download
2022-07-20Officers

Appoint corporate secretary company with name date.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-07Address

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

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Change corporate secretary company with change date.

Download
2021-06-15Accounts

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
2020-09-17Confirmation 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
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Officers

Appoint corporate secretary company with name date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.