Founded in 1989, Sai Automotive Fradley Ltd are based in Lichfield, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Serve, Jerôme Jean Marie, Faurecia Automotive Holdings, Dalby, Joanne Mary, Jepson, George Michael Alastair, Caillault, Antoine Michel, Cantieni, Yanik, Creppin-leblond, Dominique, Dechelette, Dominique, Drummond, Brendan Edward, Ferent, Henri Jacques Leon, Lesage, Jean Paul, Michel, Jean- Paul, Renaudie, Jean-michel, Salisbury, Ian, Schnitt, Christophe Joseph, Seymour, Hugh James, Van Den Naegdenbergh, Jacb are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SERVE, Jerôme Jean Marie | 01 April 2019 | - | 1 |
FAURECIA AUTOMOTIVE HOLDINGS | 16 September 2014 | - | 1 |
CAILLAULT, Antoine Michel | 09 December 2002 | 20 July 2004 | 1 |
CANTIENI, Yanik | 16 September 2014 | 09 March 2018 | 1 |
CREPPIN-LEBLOND, Dominique | N/A | 17 December 1991 | 1 |
DECHELETTE, Dominique | N/A | 17 December 1991 | 1 |
DRUMMOND, Brendan Edward | 24 August 2001 | 10 May 2002 | 1 |
FERENT, Henri Jacques Leon | N/A | 30 January 1992 | 1 |
LESAGE, Jean Paul | N/A | 17 December 1991 | 1 |
MICHEL, Jean- Paul | 09 March 2018 | 01 April 2019 | 1 |
RENAUDIE, Jean-Michel | 01 October 2013 | 16 September 2014 | 1 |
SALISBURY, Ian | 10 May 2002 | 09 December 2002 | 1 |
SCHNITT, Christophe Joseph | 24 April 2006 | 30 September 2013 | 1 |
SEYMOUR, Hugh James | 17 December 1991 | 15 March 1995 | 1 |
VAN DEN NAEGDENBERGH, Jacb | 01 July 2006 | 16 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALBY, Joanne Mary | 23 February 1998 | 30 June 2001 | 1 |
JEPSON, George Michael Alastair | 17 December 1991 | 15 May 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 06 May 2020 | |
AA - Annual Accounts | 02 October 2019 | |
AP04 - Appointment of corporate secretary | 27 August 2019 | |
CS01 - N/A | 02 July 2019 | |
AP01 - Appointment of director | 15 May 2019 | |
TM01 - Termination of appointment of director | 15 May 2019 | |
PSC09 - N/A | 08 October 2018 | |
PSC02 - N/A | 08 October 2018 | |
TM02 - Termination of appointment of secretary | 24 September 2018 | |
AP01 - Appointment of director | 23 August 2018 | |
TM01 - Termination of appointment of director | 23 August 2018 | |
CS01 - N/A | 25 July 2018 | |
AA - Annual Accounts | 18 July 2018 | |
CH04 - Change of particulars for corporate secretary | 16 August 2017 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 02 June 2017 | |
AA - Annual Accounts | 03 January 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 09 June 2016 | |
AA - Annual Accounts | 04 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 07 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2015 | |
AR01 - Annual Return | 09 July 2015 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
AP01 - Appointment of director | 29 September 2014 | |
AP02 - Appointment of corporate director | 29 September 2014 | |
TM01 - Termination of appointment of director | 29 September 2014 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 26 June 2014 | |
TM01 - Termination of appointment of director | 08 October 2013 | |
AP01 - Appointment of director | 07 October 2013 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AD01 - Change of registered office address | 11 September 2012 | |
AA - Annual Accounts | 09 July 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AR01 - Annual Return | 05 August 2011 | |
SH08 - Notice of name or other designation of class of shares | 17 January 2011 | |
RESOLUTIONS - N/A | 13 January 2011 | |
RESOLUTIONS - N/A | 13 January 2011 | |
SH01 - Return of Allotment of shares | 13 January 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 13 January 2011 | |
AP04 - Appointment of corporate secretary | 20 October 2010 | |
TM02 - Termination of appointment of secretary | 07 October 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 30 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2010 | |
395 - Particulars of a mortgage or charge | 18 September 2009 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 16 February 2009 | |
395 - Particulars of a mortgage or charge | 13 September 2008 | |
AA - Annual Accounts | 03 September 2008 | |
363a - Annual Return | 01 July 2008 | |
353 - Register of members | 06 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2007 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 05 July 2007 | |
AA - Annual Accounts | 22 May 2007 | |
AA - Annual Accounts | 17 April 2007 | |
288a - Notice of appointment of directors or secretaries | 12 April 2007 | |
RESOLUTIONS - N/A | 10 April 2007 | |
RESOLUTIONS - N/A | 10 April 2007 | |
RESOLUTIONS - N/A | 10 April 2007 | |
287 - Change in situation or address of Registered Office | 01 April 2007 | |
287 - Change in situation or address of Registered Office | 11 March 2007 | |
288b - Notice of resignation of directors or secretaries | 15 February 2007 | |
288a - Notice of appointment of directors or secretaries | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2006 | |
363a - Annual Return | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 May 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 08 November 2005 | |
363a - Annual Return | 13 October 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 01 November 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 November 2004 | |
288a - Notice of appointment of directors or secretaries | 18 August 2004 | |
363s - Annual Return | 12 May 2004 | |
AA - Annual Accounts | 13 January 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 October 2003 | |
363s - Annual Return | 16 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2003 | |
AUD - Auditor's letter of resignation | 11 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 January 2003 | |
AA - Annual Accounts | 17 January 2003 | |
RESOLUTIONS - N/A | 15 January 2003 | |
RESOLUTIONS - N/A | 15 January 2003 | |
RESOLUTIONS - N/A | 15 January 2003 | |
123 - Notice of increase in nominal capital | 15 January 2003 | |
288b - Notice of resignation of directors or secretaries | 20 December 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 17 October 2002 | |
363s - Annual Return | 17 August 2002 | |
288b - Notice of resignation of directors or secretaries | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 18 September 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 September 2001 | |
363s - Annual Return | 30 August 2001 | |
288a - Notice of appointment of directors or secretaries | 31 July 2001 | |
288b - Notice of resignation of directors or secretaries | 31 July 2001 | |
AUD - Auditor's letter of resignation | 31 May 2001 | |
AA - Annual Accounts | 06 February 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 October 2000 | |
363a - Annual Return | 10 July 2000 | |
363s - Annual Return | 03 July 2000 | |
AA - Annual Accounts | 05 November 1999 | |
363s - Annual Return | 26 August 1999 | |
395 - Particulars of a mortgage or charge | 11 June 1999 | |
CERTNM - Change of name certificate | 24 December 1998 | |
RESOLUTIONS - N/A | 28 October 1998 | |
RESOLUTIONS - N/A | 28 October 1998 | |
RESOLUTIONS - N/A | 28 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 1998 | |
MEM/ARTS - N/A | 28 October 1998 | |
123 - Notice of increase in nominal capital | 28 October 1998 | |
AA - Annual Accounts | 23 July 1998 | |
363s - Annual Return | 23 June 1998 | |
RESOLUTIONS - N/A | 20 May 1998 | |
RESOLUTIONS - N/A | 20 May 1998 | |
RESOLUTIONS - N/A | 20 May 1998 | |
RESOLUTIONS - N/A | 20 May 1998 | |
MEM/ARTS - N/A | 20 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 1998 | |
123 - Notice of increase in nominal capital | 20 May 1998 | |
288b - Notice of resignation of directors or secretaries | 29 April 1998 | |
288a - Notice of appointment of directors or secretaries | 26 February 1998 | |
288b - Notice of resignation of directors or secretaries | 26 February 1998 | |
AA - Annual Accounts | 20 October 1997 | |
288a - Notice of appointment of directors or secretaries | 24 July 1997 | |
363s - Annual Return | 20 July 1997 | |
287 - Change in situation or address of Registered Office | 10 July 1997 | |
288b - Notice of resignation of directors or secretaries | 27 April 1997 | |
288a - Notice of appointment of directors or secretaries | 27 April 1997 | |
AA - Annual Accounts | 13 September 1996 | |
363s - Annual Return | 19 August 1996 | |
288 - N/A | 22 November 1995 | |
363a - Annual Return | 22 November 1995 | |
288 - N/A | 08 November 1995 | |
395 - Particulars of a mortgage or charge | 04 August 1995 | |
AA - Annual Accounts | 12 June 1995 | |
RESOLUTIONS - N/A | 25 May 1995 | |
RESOLUTIONS - N/A | 25 May 1995 | |
287 - Change in situation or address of Registered Office | 25 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 1995 | |
123 - Notice of increase in nominal capital | 25 May 1995 | |
288 - N/A | 20 March 1995 | |
363s - Annual Return | 04 July 1994 | |
RESOLUTIONS - N/A | 13 June 1994 | |
AA - Annual Accounts | 07 June 1994 | |
363s - Annual Return | 07 October 1993 | |
AA - Annual Accounts | 21 June 1993 | |
AA - Annual Accounts | 26 November 1992 | |
363s - Annual Return | 26 November 1992 | |
RESOLUTIONS - N/A | 05 August 1992 | |
CERTNM - Change of name certificate | 04 August 1992 | |
288 - N/A | 02 February 1992 | |
288 - N/A | 02 February 1992 | |
288 - N/A | 02 February 1992 | |
288 - N/A | 02 February 1992 | |
288 - N/A | 02 February 1992 | |
288 - N/A | 02 February 1992 | |
363b - Annual Return | 20 December 1991 | |
288 - N/A | 11 December 1991 | |
288 - N/A | 29 July 1991 | |
363a - Annual Return | 10 July 1991 | |
AA - Annual Accounts | 04 June 1991 | |
288 - N/A | 03 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 1990 | |
RESOLUTIONS - N/A | 10 January 1990 | |
RESOLUTIONS - N/A | 10 January 1990 | |
123 - Notice of increase in nominal capital | 10 January 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 January 1990 | |
MEM/ARTS - N/A | 19 December 1989 | |
287 - Change in situation or address of Registered Office | 11 December 1989 | |
288 - N/A | 11 December 1989 | |
CERTNM - Change of name certificate | 03 November 1989 | |
CERTNM - Change of name certificate | 03 November 1989 | |
NEWINC - New incorporation documents | 17 October 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 03 September 2008 | Outstanding |
N/A |
Rent deposit deed | 15 December 2005 | Outstanding |
N/A |
Deed of deposit | 02 June 1999 | Outstanding |
N/A |
Debenture | 01 August 1995 | Fully Satisfied |
N/A |