UKBizDB.co.uk

THE SADDLERY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Shearwater Drive, Rugby, England, CV23 0WY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Voyage Road, Rugby, England, CV21 1FA

Director26 August 2021Active
1, Voyage Road, Rugby, England, CV21 1FA

Director07 April 2017Active
1, Voyage Road, Rugby, England, CV21 1FA

Director01 May 2019Active
40, Chapel Lane, Wilmslow, SK9 5HZ

Secretary01 September 2004Active
151 Valley Road, Bloxwich, Walsall, WS3 3AP

Secretary01 July 2005Active
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ

Secretary15 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 January 2002Active
Pump Cottage, Suckley Road, Knightwick, WR6 5QQ

Director21 January 2002Active
Flat 3 The Saddlery, 9 Leicester Street, Walsall, WS1 1PT

Director01 July 2005Active
4 The Saddlery, Leicester Street, Walsall, WS1 1PT

Director01 July 2005Active
51, Andrew Road, Tipton, United Kingdom, DY4 0AJ

Director10 June 2009Active
14, Winston Drive, Banbury, United Kingdom, OX17 1GG

Director10 June 2009Active
151 Valley Road, Bloxwich, Walsall, WS3 3AP

Director01 July 2005Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director15 January 2002Active
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ

Director15 January 2002Active
626 Wilmslow Road, Withington, Manchester, M20 3QX

Director21 January 2002Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-05Address

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

Download
2021-08-26Address

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

Download
2021-08-26Address

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

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Address

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

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Address

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

Download

Copyright © 2024. All rights reserved.