UKBizDB.co.uk

SARADAN DESIGN & MANAGEMENT LTD

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

This company is commonly known as Saradan Design & Management Ltd. The company was founded 22 years ago and was given the registration number 04221049. The firm's registered office is in HEREFORD. You can find them at 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:SARADAN DESIGN & MANAGEMENT LTD
Company Number:04221049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Court, Lugwardine, Hereford, HR1 4AE

Director22 July 2002Active
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS

Director07 March 2022Active
Upper Court, Lugwardine, HR1 4AE

Director22 May 2001Active
203, Ballens Road, Lordswood, Chatham, England, ME5 8PH

Secretary07 April 2011Active
Upper Court, Lugwardine, Hereford, HR1 4AE

Secretary22 May 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 May 2001Active
203, Ballens Road, Lordswood, Chatham, England, ME5 8PH

Director07 April 2011Active
Old Station Yard, Withington, Hereford, United Kingdom, HR1 3SE

Director01 August 2018Active
16 Dalys Road, Rochford, Essex, England, SS4 1RA

Director12 April 2011Active
37 Henleaze Avenue, Bristol, BS9 4EU

Director01 December 2002Active
37 Henleaze Avenue, Bristol, BS9 4EU

Director01 December 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 May 2001Active

People with Significant Control

Mr Russell Frank Franks
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:203, Ballens Road, Chatham, England, ME5 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Trusson
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:16 Dalys Road, Rochford, Essex, England, SS4 1RA
Nature of control:
  • Significant influence or control
Mrs Fiona Marie Harris
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Upper Court, Lugwardine, Hereford, England, HR1 4AE
Nature of control:
  • Significant influence or control
Mr Malcolm Steven Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Upper Court, Lugwardine, Hereford, England, HR1 4AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Capital

Capital cancellation shares.

Download
2021-01-29Capital

Capital cancellation shares.

Download
2021-01-29Capital

Capital return purchase own shares.

Download
2021-01-29Capital

Capital return purchase own shares.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Termination secretary company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-09-29Capital

Capital return purchase own shares.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Capital

Capital cancellation shares.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Resolution

Resolution.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.