UKBizDB.co.uk

SARACENS AUTOMOTIVE LIMITED

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

This company is commonly known as Saracens Automotive Limited. The company was founded 24 years ago and was given the registration number 03840932. The firm's registered office is in DEREHAM. You can find them at The White House, High Street, Dereham, Norfolk. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:SARACENS AUTOMOTIVE LIMITED
Company Number:03840932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The White House, High Street, Dereham, Norfolk, NR19 1DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, High Street, Dereham, England, NR19 1DR

Corporate Secretary04 May 2012Active
The White House, High Street, Dereham, United Kingdom, NR19 1DR

Director04 May 2012Active
The White House, High Street, Dereham, United Kingdom, NR19 1DR

Director04 May 2012Active
Ceduna Tittleshall Road, Mileham, Kings Lynn, PE32 2PX

Secretary14 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 September 1999Active
9 Millers Close, Fakenham Industrial Estate, Fakenham, NR21 8NW

Director01 September 2010Active
9, Millers Close, Fakenham Industrial Estate, Fakenham, NR21 8NW

Director14 September 1999Active
9 Millers Close, Fakenham Industrial Estate, Fakenham, NR21 8NW

Director01 September 2010Active
9 Millers Close, Fakenham Industrial Estate, Fakenham, NR21 8NW

Director01 September 2010Active
9, Millers Close, Fakenham Industrial Estate, Fakenham, NR21 8NW

Director14 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 September 1999Active

People with Significant Control

Mrs Hilary Margaret Morgan-Evans
Notified on:14 September 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:The White House, High Street, Dereham, England, NR19 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Grainger Morgan-Evans
Notified on:14 September 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:The White House, High Street, Dereham, England, NR19 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Accounts

Accounts with accounts type total exemption small.

Download
2013-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-23Accounts

Accounts with accounts type total exemption small.

Download
2012-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-19Change of name

Certificate change of name company.

Download
2012-05-15Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.