UKBizDB.co.uk

SAINTS COMMERCIALS LIMITED

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

This company is commonly known as Saints Commercials Limited. The company was founded 26 years ago and was given the registration number 03475277. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Saxon House Moseley's Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:SAINTS COMMERCIALS LIMITED
Company Number:03475277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Saxon House Moseley's Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Brunwyn Close, Bury St. Edmunds, IP32 7LL

Secretary03 December 1997Active
23, Brunwyn Close, Bury St. Edmunds, United Kingdom, IP32 7LL

Director03 December 1997Active
Gardeners Cottage, Church Lane, Troston, Bury St. Edmunds, United Kingdom, IP31 1EX

Director03 December 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary03 December 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director03 December 1997Active

People with Significant Control

Mr Ross William Bourne
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Saxon House, Moseley's Farm Business Centre, Bury St. Edmunds, IP28 6JY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Grahame Paul Anderson
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Saxon House, Moseley's Farm Business Centre, Bury St. Edmunds, IP28 6JY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Grahame Paul Anderson
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Saxon House, Moseley's Farm Business Centre, Bury St. Edmunds, United Kingdom, IP28 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ross William Bourne
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Saxon House, Moseley's Farm Business Centre, Bury St. Edmunds, United Kingdom, IP28 6JY
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Officers

Change person director company with change date.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.