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.
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 | : |
|
Registered Address | : | 15 Warwick Road, Stratford Upon Avon, Warwickshire, England, CV37 6YW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Celixir House, Stratford Business And Technology Park, Banbury Road, Stratford-Upon-Avon, England, CV37 7GZ | Director | 01 January 2024 | Active |
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ | Director | 01 May 2016 | Active |
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ | Director | 04 March 2020 | Active |
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ | Director | 04 March 2020 | Active |
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ | Director | 17 September 2010 | Active |
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ | Director | 17 September 2010 | Active |
15, Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW | Director | 17 September 2010 | Active |
Vicarage Barns, Lower Quinton, Stratford-Upon-Avon, CV37 8SH | Director | 01 May 2016 | Active |
15, Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW | Director | 17 September 2010 | Active |
15, Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW | Director | 17 September 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.