UKBizDB.co.uk

SARACO INDUSTRIES LIMITED

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

This company is commonly known as Saraco Industries Limited. The company was founded 19 years ago and was given the registration number 05446285. The firm's registered office is in BOLTON. You can find them at Parkside House, 167 Chorley New Road, Bolton, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:SARACO INDUSTRIES LIMITED
Company Number:05446285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Parkside House, 167 Chorley New Road, Bolton, BL1 4RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkside House, 167 Chorley New Road, Bolton, United Kingdom, BL1 4RA

Secretary09 May 2005Active
Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

Director01 October 2014Active
Parkside House, 167 Chorley New Road, Bolton, United Kingdom, BL1 4RA

Director20 May 2005Active
Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

Director01 October 2014Active
Parkside House, 167 Chorley New Road, Bolton, United Kingdom, BL1 4RA

Director01 January 2008Active
7 Pike Road, Bolton, BL3 6TE

Director20 May 2005Active
24 Thorn Street, Bolton, BL1 8LA

Director09 May 2005Active
10 Dinsdale Drive, Bolton, BL3 5JE

Director01 February 2006Active

People with Significant Control

Saraco Industries Holdings Limited
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:Parkside House, 167 Chorley New Road, Bolton, England, BL1 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ashfield Enterprise Limited
Notified on:25 March 2021
Status:Active
Country of residence:England
Address:107-115, Gwendolen Road, Leicester, England, LE5 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sameem Bapu
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:Parkside House, 167 Chorley New Road, Bolton, BL1 4RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Habib Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Parkside House, 167 Chorley New Road, Bolton, BL1 4RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Resolution

Resolution.

Download
2021-04-11Capital

Capital alter shares subdivision.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.