About

Registered Number: 08372228
Date of Incorporation: 23/01/2013 (12 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor Embassy House Queens Avenue, Clifton, Bristol, BS8 1SB

 

Based in Bristol, Saco Group Holdings Ltd was established in 2013, it's status is listed as "Active". We do not know the number of employees at the organisation. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CH01 - Change of particulars for director 04 June 2020
AUD - Auditor's letter of resignation 14 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 11 July 2018
AP04 - Appointment of corporate secretary 20 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2018
PSC02 - N/A 06 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2018
MR01 - N/A 20 March 2018
MR04 - N/A 16 March 2018
MR01 - N/A 09 March 2018
MR01 - N/A 09 March 2018
MR01 - N/A 09 March 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
MR04 - N/A 13 February 2018
CS01 - N/A 02 February 2018
PSC07 - N/A 02 February 2018
MR04 - N/A 15 January 2018
MR04 - N/A 15 January 2018
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 13 October 2016
AA01 - Change of accounting reference date 15 September 2016
RESOLUTIONS - N/A 25 August 2016
MR01 - N/A 04 August 2016
MR04 - N/A 03 August 2016
AA - Annual Accounts 25 April 2016
RP04 - N/A 30 March 2016
AR01 - Annual Return 12 February 2016
MR04 - N/A 18 August 2015
MR04 - N/A 18 August 2015
MR04 - N/A 18 August 2015
MR04 - N/A 18 August 2015
MISC - Miscellaneous document 17 August 2015
AP01 - Appointment of director 16 April 2015
AP01 - Appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AP01 - Appointment of director 16 April 2015
TM01 - Termination of appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
MR01 - N/A 12 March 2015
AR01 - Annual Return 26 January 2015
RESOLUTIONS - N/A 23 December 2014
MR01 - N/A 15 December 2014
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 21 February 2014
AD01 - Change of registered office address 10 January 2014
AA01 - Change of accounting reference date 13 September 2013
AA01 - Change of accounting reference date 19 July 2013
MR01 - N/A 31 May 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 13 May 2013
AP01 - Appointment of director 13 May 2013
SH08 - Notice of name or other designation of class of shares 10 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 May 2013
SH01 - Return of Allotment of shares 10 May 2013
SH01 - Return of Allotment of shares 10 May 2013
RESOLUTIONS - N/A 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
MR01 - N/A 26 April 2013
MR01 - N/A 24 April 2013
MR01 - N/A 24 April 2013
MR01 - N/A 24 April 2013
SH01 - Return of Allotment of shares 19 February 2013
AP01 - Appointment of director 15 February 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 28 January 2013
NEWINC - New incorporation documents 23 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2018 Outstanding

N/A

A registered charge 26 February 2018 Outstanding

N/A

A registered charge 26 February 2018 Outstanding

N/A

A registered charge 26 February 2018 Outstanding

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 06 March 2015 Fully Satisfied

N/A

A registered charge 11 December 2014 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

A registered charge 22 April 2013 Fully Satisfied

N/A

A registered charge 22 April 2013 Fully Satisfied

N/A

A registered charge 22 April 2013 Fully Satisfied

N/A

A registered charge 22 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.