About

Registered Number: 01843505
Date of Incorporation: 24/08/1984 (40 years and 7 months ago)
Company Status: Active
Registered Address: Cross Creek House, Stoke Gabriel, Devon, TQ9 6RL,

 

Sarma Ltd was registered on 24 August 1984 and are based in Devon, it's status is listed as "Active". There are 2 directors listed for this organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVERIDGE, Rebecca 26 June 2018 - 1
BOULOS-HANNA, Joyce 26 June 2018 - 1

Filing History

Document Type Date
MR04 - N/A 09 April 2020
MR05 - N/A 09 April 2020
MR05 - N/A 09 April 2020
MR05 - N/A 09 April 2020
MR05 - N/A 09 April 2020
MR05 - N/A 09 April 2020
MR05 - N/A 09 April 2020
MR04 - N/A 09 April 2020
MR04 - N/A 09 April 2020
MR04 - N/A 09 April 2020
MR04 - N/A 09 April 2020
MR04 - N/A 09 April 2020
MR04 - N/A 09 April 2020
MR04 - N/A 09 April 2020
MR04 - N/A 09 April 2020
MR04 - N/A 09 April 2020
MR04 - N/A 09 April 2020
MR04 - N/A 09 April 2020
MR04 - N/A 09 April 2020
MR04 - N/A 09 April 2020
MR04 - N/A 09 April 2020
MR04 - N/A 09 April 2020
MR04 - N/A 09 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 30 January 2020
AAMD - Amended Accounts 18 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 08 February 2019
AD01 - Change of registered office address 12 October 2018
TM01 - Termination of appointment of director 28 August 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
AD01 - Change of registered office address 12 July 2018
AAMD - Amended Accounts 08 June 2018
AA - Annual Accounts 25 May 2018
AA - Annual Accounts 25 May 2018
AA01 - Change of accounting reference date 25 May 2018
AA01 - Change of accounting reference date 26 February 2018
CS01 - N/A 12 February 2018
AD01 - Change of registered office address 07 April 2017
CS01 - N/A 03 March 2017
AD01 - Change of registered office address 03 March 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 25 February 2016
AA01 - Change of accounting reference date 28 February 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 11 February 2015
CH03 - Change of particulars for secretary 11 February 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 25 March 2013
MG01 - Particulars of a mortgage or charge 27 October 2012
MG01 - Particulars of a mortgage or charge 27 October 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 27 February 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA01 - Change of accounting reference date 24 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 18 May 2010
AA01 - Change of accounting reference date 26 February 2010
AA - Annual Accounts 26 August 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
363a - Annual Return 28 April 2009
225 - Change of Accounting Reference Date 28 April 2009
AA - Annual Accounts 31 October 2008
225 - Change of Accounting Reference Date 30 May 2008
363a - Annual Return 22 April 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 01 June 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 17 May 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 02 June 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 28 April 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 23 October 2001
225 - Change of Accounting Reference Date 10 September 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
363s - Annual Return 17 May 1999
225 - Change of Accounting Reference Date 01 April 1999
AA - Annual Accounts 17 February 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
AAMD - Amended Accounts 10 December 1998
AAMD - Amended Accounts 16 July 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 15 May 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
AAMD - Amended Accounts 20 January 1998
RESOLUTIONS - N/A 17 September 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 06 June 1997
395 - Particulars of a mortgage or charge 25 January 1997
395 - Particulars of a mortgage or charge 25 January 1997
395 - Particulars of a mortgage or charge 18 October 1996
363s - Annual Return 31 May 1996
RESOLUTIONS - N/A 11 February 1996
AA - Annual Accounts 11 February 1996
395 - Particulars of a mortgage or charge 05 October 1995
363s - Annual Return 07 June 1995
395 - Particulars of a mortgage or charge 20 May 1995
395 - Particulars of a mortgage or charge 07 April 1995
395 - Particulars of a mortgage or charge 27 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 December 1994
395 - Particulars of a mortgage or charge 02 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 1994
288 - N/A 19 August 1994
288 - N/A 18 July 1994
RESOLUTIONS - N/A 04 July 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 04 July 1994
RESOLUTIONS - N/A 21 December 1993
AA - Annual Accounts 21 December 1993
363a - Annual Return 27 June 1993
AA - Annual Accounts 24 June 1993
AA - Annual Accounts 29 April 1993
287 - Change in situation or address of Registered Office 28 April 1993
288 - N/A 01 February 1993
363a - Annual Return 19 January 1993
3.6 - Abstract of receipt and payments in receivership 19 October 1992
405(2) - Notice of ceasing to act of Receiver 19 October 1992
3.6 - Abstract of receipt and payments in receivership 27 May 1992
287 - Change in situation or address of Registered Office 11 February 1992
3.10 - N/A 18 October 1991
405(1) - Notice of appointment of Receiver 15 October 1991
AA - Annual Accounts 10 July 1991
AA - Annual Accounts 10 July 1991
288 - N/A 20 June 1991
AA - Annual Accounts 29 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1991
AA - Annual Accounts 25 September 1990
395 - Particulars of a mortgage or charge 15 August 1990
395 - Particulars of a mortgage or charge 15 August 1990
395 - Particulars of a mortgage or charge 18 January 1990
363 - Annual Return 15 November 1989
395 - Particulars of a mortgage or charge 17 June 1989
395 - Particulars of a mortgage or charge 17 June 1989
363 - Annual Return 17 March 1989
363 - Annual Return 17 March 1989
395 - Particulars of a mortgage or charge 25 August 1988
395 - Particulars of a mortgage or charge 29 June 1988
363 - Annual Return 28 July 1987
288 - N/A 22 July 1987
287 - Change in situation or address of Registered Office 22 July 1987
AA - Annual Accounts 16 July 1987
AA - Annual Accounts 16 July 1987
395 - Particulars of a mortgage or charge 10 March 1987
363 - Annual Return 05 September 1986
NEWINC - New incorporation documents 24 August 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 October 2012 Fully Satisfied

N/A

Legal charge 16 October 2012 Fully Satisfied

N/A

Legal charge 06 January 1997 Fully Satisfied

N/A

Legal charge 06 January 1997 Fully Satisfied

N/A

Legal charge 03 October 1996 Fully Satisfied

N/A

Deed of variation 18 September 1995 Fully Satisfied

N/A

Legal charge 16 May 1995 Fully Satisfied

N/A

Deed of variation 04 April 1995 Fully Satisfied

N/A

Deed of variation 18 January 1995 Fully Satisfied

N/A

Legal charge 26 October 1994 Fully Satisfied

N/A

Legal charge 10 August 1990 Fully Satisfied

N/A

Legal charge 10 August 1990 Fully Satisfied

N/A

Deed of further charge 12 January 1990 Fully Satisfied

N/A

Further legal mortgage 16 June 1989 Fully Satisfied

N/A

Mortgage debenture 16 June 1989 Fully Satisfied

N/A

Mortgage 24 August 1988 Fully Satisfied

N/A

Legal mortgage 21 June 1988 Fully Satisfied

N/A

Supplemental legal mortagage 06 March 1987 Fully Satisfied

N/A

Legal charge 22 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.