About

Registered Number: 02199488
Date of Incorporation: 27/11/1987 (36 years and 5 months ago)
Company Status: Liquidation
Registered Address: Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Based in Salisbury, Wiltshire, Saracen Interiors Ltd was registered on 27 November 1987, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCRUM, Leonard Christopher N/A 02 March 2001 1
MCCRUM, Patricia Elizabeth N/A 02 March 2001 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Irene Rose N/A 01 April 1994 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2019
RESOLUTIONS - N/A 12 July 2019
LIQ02 - N/A 12 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2019
CH01 - Change of particulars for director 04 June 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 25 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
PSC02 - N/A 12 March 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 21 July 2016
CH03 - Change of particulars for secretary 21 July 2016
CH01 - Change of particulars for director 21 July 2016
AR01 - Annual Return 22 March 2016
AAMD - Amended Accounts 07 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 25 March 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 02 October 2010
CERTNM - Change of name certificate 06 September 2010
CONNOT - N/A 24 August 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 01 November 2006
395 - Particulars of a mortgage or charge 21 July 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 10 April 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 01 November 2003
CERTNM - Change of name certificate 15 October 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 11 March 2002
363s - Annual Return 26 March 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
AA - Annual Accounts 12 March 2001
395 - Particulars of a mortgage or charge 10 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 02 April 1999
363s - Annual Return 25 March 1999
363s - Annual Return 02 April 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 25 March 1997
AA - Annual Accounts 20 February 1997
AA - Annual Accounts 26 March 1996
363s - Annual Return 13 March 1996
363s - Annual Return 28 March 1995
AA - Annual Accounts 14 March 1995
288 - N/A 01 February 1995
363s - Annual Return 23 March 1994
AA - Annual Accounts 14 March 1994
395 - Particulars of a mortgage or charge 18 March 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 10 March 1993
363a - Annual Return 02 June 1992
AA - Annual Accounts 11 March 1992
363a - Annual Return 01 August 1991
AA - Annual Accounts 24 April 1991
288 - N/A 11 March 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
395 - Particulars of a mortgage or charge 22 January 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
288 - N/A 24 January 1989
288 - N/A 23 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1988
287 - Change in situation or address of Registered Office 22 December 1987
288 - N/A 22 December 1987
NEWINC - New incorporation documents 27 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2006 Fully Satisfied

N/A

Debenture 02 March 2001 Outstanding

N/A

Mortgage debenture 11 March 1993 Fully Satisfied

N/A

Legal mortgage 10 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.