About

Registered Number: 02433456
Date of Incorporation: 17/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Faurecia Fradley Park, Common Lane, Lichfield, Staffordshire, WS13 8NQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.