This company is commonly known as Saretius Limited. The company was founded 15 years ago and was given the registration number 06641051. The firm's registered office is in BICESTER. You can find them at 2 Minton Place, Victoria Road, Bicester, Oxon. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | SARETIUS LIMITED |
---|---|---|
Company Number | : | 06641051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom, OX26 6QB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6BZ | Secretary | 17 September 2008 | Active |
Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6BZ | Director | 17 September 2008 | Active |
Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6BZ | Director | 17 September 2008 | Active |
Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6BZ | Director | 17 September 2008 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Secretary | 08 July 2008 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Director | 08 July 2008 | Active |
Mr Michael Berisford Comer | ||
Notified on | : | 08 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6UR |
Nature of control | : |
|
Mr Michael Berisford Comer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6UR |
Nature of control | : |
|
Mr Sean Lightowler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6UR |
Nature of control | : |
|
Mr Guy Anthony Kennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Whiteknights House (B10), University Of Reading, Reading, United Kingdom, RG6 6UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-24 | Officers | Change person director company with change date. | Download |
2022-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-07-18 | Officers | Change person secretary company with change date. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.