About

Registered Number: 05332647
Date of Incorporation: 14/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: C/O Addison Saws Ltd Attwood Street, Lye, Stourbridge, West Midlands, DY9 8RU

 

Saw Mart Ltd was registered on 14 January 2005, it's status at Companies House is "Active". The organisation does not have any directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 03 January 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 26 January 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 21 November 2013
MR01 - N/A 29 August 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 20 December 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 11 February 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 13 February 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
AA - Annual Accounts 07 June 2007
395 - Particulars of a mortgage or charge 30 May 2007
363s - Annual Return 01 February 2007
CERTNM - Change of name certificate 16 January 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 23 March 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
RESOLUTIONS - N/A 14 July 2005
395 - Particulars of a mortgage or charge 14 July 2005
123 - Notice of increase in nominal capital 14 July 2005
287 - Change in situation or address of Registered Office 14 July 2005
225 - Change of Accounting Reference Date 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
287 - Change in situation or address of Registered Office 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
123 - Notice of increase in nominal capital 08 February 2005
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2013 Outstanding

N/A

Legal charge 20 June 2012 Outstanding

N/A

Guarantee & debenture 07 June 2012 Outstanding

N/A

Assignment of keyman life policy 22 May 2007 Outstanding

N/A

Debenture 04 July 2005 Outstanding

N/A

Debenture 04 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.