About

Registered Number: 03505548
Date of Incorporation: 05/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 9 Boston Court, Salford, Lancashire, M50 2GN

 

Saunders & Taylor (Manchester) Ltd was founded on 05 February 1998 and are based in Lancashire. We do not know the number of employees at the organisation. This company has 2 directors listed as Aldcroft, Christopher Joseph, Miller, Jason Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDCROFT, Christopher Joseph 05 February 1998 - 1
MILLER, Jason Edward 05 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 17 February 2015
SH01 - Return of Allotment of shares 21 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 03 April 2012
RESOLUTIONS - N/A 16 August 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
CH01 - Change of particulars for director 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 04 October 2001
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 12 July 2001
123 - Notice of increase in nominal capital 12 July 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 11 October 1999
287 - Change in situation or address of Registered Office 21 September 1999
395 - Particulars of a mortgage or charge 27 July 1999
363s - Annual Return 02 March 1999
395 - Particulars of a mortgage or charge 05 May 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
287 - Change in situation or address of Registered Office 19 March 1998
225 - Change of Accounting Reference Date 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 July 1999 Outstanding

N/A

Debenture 24 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.