About

Registered Number: 04974127
Date of Incorporation: 24/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Office 206 Ashton Old Baths, Stamford Street West, Ashton Under Lyne, OL6 7FW,

 

Based in Ashton Under Lyne, Saffer Cooper Ltd was founded on 24 November 2003. We don't know the number of employees at the company. There is one director listed as Stafford, Lisa for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAFFORD, Lisa 11 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 17 June 2019
AP01 - Appointment of director 11 March 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 25 July 2017
AD01 - Change of registered office address 24 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 26 November 2015
TM01 - Termination of appointment of director 13 January 2015
AP01 - Appointment of director 12 January 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 17 December 2010
TM01 - Termination of appointment of director 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
SH03 - Return of purchase of own shares 14 July 2010
RESOLUTIONS - N/A 07 July 2010
SH06 - Notice of cancellation of shares 07 July 2010
AD01 - Change of registered office address 03 June 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 16 November 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 12 December 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 17 December 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 13 December 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
225 - Change of Accounting Reference Date 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.