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.
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 |
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 |
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 |