UKBizDB.co.uk

SARTO MENS AND LADIES WEAR LIMITED

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

This company is commonly known as Sarto Mens And Ladies Wear Limited. The company was founded 18 years ago and was given the registration number 05541839. The firm's registered office is in COVENTRY. You can find them at 3 Coventry Innovation Village, Cheetah Road, Coventry, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:SARTO MENS AND LADIES WEAR LIMITED
Company Number:05541839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

Director01 February 2008Active
3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

Director12 August 2012Active
30 Greatheed Road, Leamington Spa, CV32 6ES

Secretary22 August 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary22 August 2005Active
Kissing Tree House, Kissing Tree Lane, Alveston, Stratford Upon Avon, CV37 7QS

Director22 August 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director22 August 2005Active

People with Significant Control

Mr Andrew Daniel Nicholas
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:3, Coventry Innovation Village, Coventry, CV1 2TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gail Maureen Nicholas
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:3, Coventry Innovation Village, Coventry, CV1 2TL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Capital

Capital alter shares subdivision.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Resolution

Resolution.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Officers

Change person director company with change date.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.