-
SAER LIMITED - 3-4 Woodworks Centre School Passage, Kingston Upon Thames, KT1 3DU, England, United Kingdom
Company Information
- Company registration number
- 06398928
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3-4 Woodworks Centre School Passage
- Kingston Upon Thames
- KT1 3DU
- England 3-4 Woodworks Centre School Passage, Kingston Upon Thames, KT1 3DU, England UK
Management
- Managing Directors
- BRAY, Richard John
- IRONS, Christopher
- SOULSBY, Alan
- Company secretaries
- SOULSBY, Alan
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-15
- Age Of Company 2007-10-15 16 years
- SIC/NACE
- 74909
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Legal Entity Identifier (LEI)
- 213800XY1F14P8BDLL62
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-10-29
- Last Date: 2020-10-15
-
SAER LIMITED Company Description
- SAER LIMITED is a ltd registered in United Kingdom with the Company reg no 06398928. Its current trading status is "live". It was registered 2007-10-15. It has declared SIC or NACE codes as "74909". It has 3 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at 3-4 Woodworks Centre School Passage .
Get SAER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Saer Limited - 3-4 Woodworks Centre School Passage, Kingston Upon Thames, KT1 3DU, England, United Kingdom
- 2007-10-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SAER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-04) - AA
-
resolution (2021-01-15) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-01-15) - 600
-
liquidation-voluntary-declaration-of-solvency (2021-01-15) - LIQ01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-22) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-21) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-06-29) - MR04
-
confirmation-statement-with-updates (2016-10-20) - CS01
-
termination-director-company-with-name-termination-date (2016-10-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-08-15) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-07-08) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-29) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
appoint-person-secretary-company-with-name-date (2014-11-17) - AP03
-
termination-secretary-company-with-name-termination-date (2014-11-17) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-08-01) - AA
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-07-01) - MR04
-
change-person-secretary-company-with-change-date (2013-11-22) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-22) - AR01
-
mortgage-satisfy-charge-part (2013-06-07) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-09-24) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-10-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-26) - AA
-
legacy (2012-05-22) - MG01
-
legacy (2012-05-11) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-23) - AA
-
legacy (2011-02-18) - MG01
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-05-06) - AP03
-
termination-secretary-company-with-name (2010-05-06) - TM02
-
change-person-director-company-with-change-date (2010-05-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-09-29) - AA
-
capital-allotment-shares (2010-12-30) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-28) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-11) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-08-17) - AA
-
legacy (2009-02-10) - 287
keyboard_arrow_right 2008
-
legacy (2008-10-15) - 225
-
legacy (2008-01-05) - 395
keyboard_arrow_right 2007
-
legacy (2007-12-06) - 287
-
incorporation-company (2007-10-15) - NEWINC