UKBizDB.co.uk

SARIVALE LIMITED

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

This company is commonly known as Sarivale Limited. The company was founded 33 years ago and was given the registration number 02578314. The firm's registered office is in CALNE. You can find them at Units 1-5 Beversbrook Industrial Estate, Redman Road, Calne, Wiltshire. This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:SARIVALE LIMITED
Company Number:02578314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Units 1-5 Beversbrook Industrial Estate, Redman Road, Calne, Wiltshire, SN11 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-5 Beversbrook Industrial Estate, Redman Road, Calne, England, SN11 9PL

Secretary30 September 2002Active
Units 1-5 Beversbrook Industrial Estate, Redman Road, Calne, SN11 9PL

Director03 July 2023Active
Units 1-5 Beversbrook Industrial Estate, Redman Road, Calne, England, SN11 9PL

Director30 January 1991Active
Units 1-5 Beversbrook Industrial Estate, Redman Road, Calne, SN11 9PL

Director03 July 2023Active
Units 1-5 Beversbrook Industrial Estate, Redman Road, Calne, SN11 9PL

Director03 July 2023Active
26 Butt Street, Minchinhampton, Stroud, GL6 9JS

Secretary-Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary30 January 1991Active
3rd Floor Crown House, 37/41 Prince Street, Bristol, BS1 4PS

Corporate Secretary04 April 1995Active
Units 1-5 Beversbrook Industrial Estate, Redman Road, Calne, England, SN11 9PL

Director01 October 2010Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director30 January 1991Active

People with Significant Control

Richard Tom Bishop
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Units 1-5 Beversbrook Indutrial Estate, Redman Road, Calne, England, SN11 9PL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Officers

Change person secretary company with change date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.