This company is commonly known as The Saddlery Limited. The company was founded 22 years ago and was given the registration number 04353311. The firm's registered office is in RUGBY. You can find them at 3 Shearwater Drive, , Rugby, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE SADDLERY LIMITED |
---|---|---|
Company Number | : | 04353311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Shearwater Drive, Rugby, England, CV23 0WY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Voyage Road, Rugby, England, CV21 1FA | Director | 26 August 2021 | Active |
1, Voyage Road, Rugby, England, CV21 1FA | Director | 07 April 2017 | Active |
1, Voyage Road, Rugby, England, CV21 1FA | Director | 01 May 2019 | Active |
40, Chapel Lane, Wilmslow, SK9 5HZ | Secretary | 01 September 2004 | Active |
151 Valley Road, Bloxwich, Walsall, WS3 3AP | Secretary | 01 July 2005 | Active |
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ | Secretary | 15 January 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 January 2002 | Active |
Pump Cottage, Suckley Road, Knightwick, WR6 5QQ | Director | 21 January 2002 | Active |
Flat 3 The Saddlery, 9 Leicester Street, Walsall, WS1 1PT | Director | 01 July 2005 | Active |
4 The Saddlery, Leicester Street, Walsall, WS1 1PT | Director | 01 July 2005 | Active |
51, Andrew Road, Tipton, United Kingdom, DY4 0AJ | Director | 10 June 2009 | Active |
14, Winston Drive, Banbury, United Kingdom, OX17 1GG | Director | 10 June 2009 | Active |
151 Valley Road, Bloxwich, Walsall, WS3 3AP | Director | 01 July 2005 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 15 January 2002 | Active |
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ | Director | 15 January 2002 | Active |
626 Wilmslow Road, Withington, Manchester, M20 3QX | Director | 21 January 2002 | Active |
Miss Naseem Koser | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Voyage Road, Rugby, England, CV21 1FA |
Nature of control | : |
|
Mr Nicholas Ralph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 151 Valley Road, Bloxwich, Walsall, United Kingdom, WS3 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Officers | Termination secretary company with name termination date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.