UKBizDB.co.uk

SARACENS SECURITIES LIMITED

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

This company is commonly known as Saracens Securities Limited. The company was founded 54 years ago and was given the registration number 00966932. The firm's registered office is in NOTTINGHAM. You can find them at 2a Market Place, Southwell, Nottingham, Nottinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SARACENS SECURITIES LIMITED
Company Number:00966932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2a Market Place, Southwell, Nottingham, Nottinghamshire, NG25 0HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zenor, Halam Road, Southwell, NG25 0AH

Director-Active
63 Park Road, Hampton Hill, London, England, TW12 1HX

Director11 April 2003Active
Mill Farm Mill Farm Lane, Upton, NG23 5SZ

Director26 February 1996Active
1 Manor Road Extension, Oadby, Leicester, LE2 4FG

Secretary01 October 1993Active
1 Silvey Avenue, Southwell, NG25 0NU

Secretary26 April 1995Active
102 Waterloo Yard, King Street, Southwell, NG25 0EH

Secretary01 August 1996Active
Church Cottage, Llantrissent, Usk, NP5 1LG

Secretary-Active
The Barn, 63 Main Street, Upton, Newark, England, NG23 5SY

Director01 August 1996Active
The Retreat Bishops Drive, Southwell, NG25 0JP

Director-Active
2a Market Place, Southwell, Nottingham, England, NG25 0HQ

Director09 January 2020Active

People with Significant Control

Mr Timothy James Russ
Notified on:17 January 2024
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Roythornes Limited, Incubator 2, The Boulevard, Huntingdon, England, PE28 4XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Kenneth Wood
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:2a Market Place, Nottingham, NG25 0HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Day Beaumont
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Address:2a Market Place, Nottingham, NG25 0HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Margaret Farrell
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:2a Market Place, Nottingham, NG25 0HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.