UKBizDB.co.uk

SAIGE LONGLIFE DECKING LIMITED

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

This company is commonly known as Saige Longlife Decking Limited. The company was founded 13 years ago and was given the registration number 07379625. The firm's registered office is in STRATFORD UPON AVON. You can find them at 15 Warwick Road, , Stratford Upon Avon, Warwickshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:SAIGE LONGLIFE DECKING LIMITED
Company Number:07379625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:15 Warwick Road, Stratford Upon Avon, Warwickshire, England, CV37 6YW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celixir House, Stratford Business And Technology Park, Banbury Road, Stratford-Upon-Avon, England, CV37 7GZ

Director01 January 2024Active
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director01 May 2016Active
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director04 March 2020Active
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director04 March 2020Active
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director17 September 2010Active
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director17 September 2010Active
15, Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW

Director17 September 2010Active
Vicarage Barns, Lower Quinton, Stratford-Upon-Avon, CV37 8SH

Director01 May 2016Active
15, Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW

Director17 September 2010Active
15, Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW

Director17 September 2010Active

People with Significant Control

Mr Robert Philip Moore
Notified on:16 November 2019
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Judith Hilary Moore
Notified on:16 November 2019
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sino Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Vicarage Barns, Lower Quinton, Stratford-Upon-Avon, England, CV37 8SH
Nature of control:
  • Ownership of shares 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 (6 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
2024-01-03Officers

Appoint person director company with name date.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-02Address

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

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.