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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Brunwyn Close, Bury St. Edmunds, IP32 7LL | Secretary | 03 December 1997 | Active |
23, Brunwyn Close, Bury St. Edmunds, United Kingdom, IP32 7LL | Director | 03 December 1997 | Active |
Gardeners Cottage, Church Lane, Troston, Bury St. Edmunds, United Kingdom, IP31 1EX | Director | 03 December 1997 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 03 December 1997 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 03 December 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Officers | Change person director company with change date. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.