UKBizDB.co.uk

SAILES MARKETING LIMITED

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

This company is commonly known as Sailes Marketing Limited. The company was founded 24 years ago and was given the registration number 03941062. The firm's registered office is in PERSHORE. You can find them at 15 Aintree Road, Keytec 7 Business Park, Pershore, Worcestershire. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:SAILES MARKETING LIMITED
Company Number:03941062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:15 Aintree Road, Keytec 7 Business Park, Pershore, Worcestershire, WR10 2JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Hunter Rise, Pershore, WR10 1QZ

Secretary01 April 2005Active
15, Aintree Road, Keytec 7 Business Park, Pershore, England, WR10 2JN

Director26 February 2013Active
22 Hunter Rise, Pershore, WR10 1QZ

Director12 April 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary07 March 2000Active
36 Hunter Rise, Pershore, WR10 1QZ

Secretary07 March 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director07 March 2000Active
36 Hunter Rise, Pershore, WR10 1QZ

Director07 March 2000Active
36 Hunter Rise, Pershore, WR10 1QZ

Director07 March 2000Active

People with Significant Control

Mr Matthew James Sailes
Notified on:10 December 2021
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:22 Hunter Rise, Pershore, United Kingdom, WR10 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Sailes
Notified on:10 December 2021
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:22 Hunter Rise, Pershore, United Kingdom, WR10 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Sailes
Notified on:30 June 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:36 Hunter Rise, Pershore, United Kingdom, WR10 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Sailes
Notified on:30 June 2016
Status:Active
Date of birth:May 1935
Nationality:British
Country of residence:United Kingdom
Address:36 Hunter Rise, Pershore, United Kingdom, WR10 1QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Address

Change sail address company with old address new address.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Capital

Capital cancellation shares.

Download
2022-01-06Resolution

Resolution.

Download
2021-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.