UKBizDB.co.uk

SATYA SAI LIMITED

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

This company is commonly known as Satya Sai Limited. The company was founded 19 years ago and was given the registration number 05431017. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SATYA SAI LIMITED
Company Number:05431017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director30 June 2020Active
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director30 June 2020Active
4 Nicola Court, Off Holme Street Little Horton Lane, Bradford, BD5 0JP

Secretary25 April 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary20 April 2005Active
4 Nicola Court, Off Holme Street Little Horton Lane, Bradford, BD5 0JP

Director25 April 2005Active
4 Nicola Court, Off Holme Street Little Horton Lane, Bradford, BD5 0JP

Director25 April 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director20 April 2005Active

People with Significant Control

Mrs Jagrutiben Sanjaykumar Patel
Notified on:02 August 2021
Status:Active
Date of birth:July 1984
Nationality:Indian
Country of residence:United Kingdom
Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sanjaykumar Ramanlal Patel
Notified on:30 June 2020
Status:Active
Date of birth:June 1974
Nationality:Indian
Country of residence:United Kingdom
Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Manishkumar Kanitlal Patel
Notified on:20 April 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:4 , Nicola Court, Off Holme Street Little Horton Lane, West Yorkshire, United Kingdom, BD5 0JP
Nature of control:
  • Ownership of shares 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Resolution

Resolution.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Address

Change registered office address company with date old address new address.

Download
2019-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.