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.
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 | : |
|
Registered Address | : | Staithes Road, Pattinson Industrial Estate, Washington Tyne And Wear, NE38 8NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY | Corporate Secretary | 23 June 2022 | Active |
Plantage 24 31234 Edemissen, Abbensen, Germany, | Director | 17 February 2022 | Active |
Faurecia Fradley Park, Common Lane, Lichfield, United Kingdom, WS13 8NQ | Corporate Director | 18 September 2014 | Active |
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 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 |
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Corporate Secretary | 28 September 2007 | Active |
Oederweg 48, Franfurt Am Main 60318, Germany, FOREIGN | Director | 02 February 1994 | Active |
43 Rue Raffet, 75016 Paris, France, FOREIGN | Director | 10 April 1997 | Active |
15 Bis Avenue Carmot, Saint Germain En Laye, France, | Director | 03 January 2003 | Active |
8 Spinneyfield, Fixby, Huddersfield, HD2 2HX | Director | 31 July 1995 | Active |
12 Residence Du Chateau, Balan/Sedan 08200f, France, FOREIGN | Director | - | Active |
3108 Newport Court, Troy, Michigan, United States, 48084 | Director | 09 September 1996 | Active |
3 Rue De L'Orangerie, Meudon, 92190 France, | Director | 31 July 1995 | Active |
4 Denwick Close, Chester Le Street, DH2 3TL | Director | 31 January 1995 | Active |
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, | Director | 03 January 2003 | Active |
30 Rue De L Industrie, 67390 Marckolsheim, France, FOREIGN | Director | - | Active |
Staithes Road, Pattinson Industrial Estate, Washington Tyne And Wear, NE38 8NW | Director | 01 July 2007 | Active |
3 The Croft, Kings Bromley, Burton On Trent, France, DE13 7HU | Director | 11 May 1993 | Active |
5 Rue Du Plateau St Antoine, 78150 Le Chesnay, France, | Director | 11 May 1993 | Active |
17 Rue Berteaux Dumas, Neuilly Sur Seine, France, | Director | 13 May 2002 | Active |
16 Rue Emile Dudaux, Paris, France, FOREIGN | Director | 01 October 2001 | Active |
6 Avenue Du Progres, Versailles, France, | Director | 01 July 2007 | Active |
Faurecia Fradley Park Common Lane, Lichfield, United Kingdom, WS13 8NQ | Director | 02 March 2009 | Active |
13557 Westbrook, Plymouth, Michigan, Usa, | Director | 31 July 1995 | Active |
Le Mauchen, 67390 Marckolsheim, France, | Director | 11 May 1993 | Active |
433 Mooreland Avenue, Carlisle, Usa, 17013 | Director | 27 October 1995 | Active |
45107 Courtview, Novi, Usa, 48375 | Director | 18 June 1997 | Active |
10, Rue Du Docteur Calmette, Rueil Malmaison, France, | Director | 01 April 2005 | Active |
Isidor Muck Weg 4, Eglharting, Germany, 85614 | Director | 21 July 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Officers | Termination secretary company with name termination date. | Download |
2022-07-20 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-16 | Accounts | Accounts with accounts type full. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Change corporate secretary company with change date. | Download |
2021-06-15 | 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 |
2020-09-17 | 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 |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.