This company is commonly known as Saints Hardware Limited. The company was founded 13 years ago and was given the registration number 07303441. The firm's registered office is in CHELTENHAM. You can find them at 44 Andover Road, , Cheltenham, Gloucestershire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | SAINTS HARDWARE LIMITED |
---|---|---|
Company Number | : | 07303441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Andover Road, Cheltenham, Gloucestershire, GL50 2TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Andover Road, Cheltenham, GL50 2TL | Director | 01 October 2021 | Active |
Mockbegger, Town Road, Cliffe Woods, Rochester, England, ME3 8EU | Director | 02 July 2010 | Active |
Mr Ajit Singh | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Address | : | 44, Andover Road, Cheltenham, GL50 2TL |
Nature of control | : |
|
Mrs Sawinder Kaur Khunkhun | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | 44, Andover Road, Cheltenham, GL50 2TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.