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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1-5 Beversbrook Industrial Estate, Redman Road, Calne, England, SN11 9PL | Secretary | 30 September 2002 | Active |
Units 1-5 Beversbrook Industrial Estate, Redman Road, Calne, SN11 9PL | Director | 03 July 2023 | Active |
Units 1-5 Beversbrook Industrial Estate, Redman Road, Calne, England, SN11 9PL | Director | 30 January 1991 | Active |
Units 1-5 Beversbrook Industrial Estate, Redman Road, Calne, SN11 9PL | Director | 03 July 2023 | Active |
Units 1-5 Beversbrook Industrial Estate, Redman Road, Calne, SN11 9PL | Director | 03 July 2023 | Active |
26 Butt Street, Minchinhampton, Stroud, GL6 9JS | Secretary | - | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 30 January 1991 | Active |
3rd Floor Crown House, 37/41 Prince Street, Bristol, BS1 4PS | Corporate Secretary | 04 April 1995 | Active |
Units 1-5 Beversbrook Industrial Estate, Redman Road, Calne, England, SN11 9PL | Director | 01 October 2010 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 30 January 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-11 | Officers | Change person secretary company with change date. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.