About

Registered Number: 02453610
Date of Incorporation: 19/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Wealden Industrial Estate Wealden Industrial Estate, Farningham Road, Crowborough, East Sussex, TN6 2JR

 

Saws (U.K.) Ltd was founded on 19 December 1989. 1-10 people are employed by this organisation. Peatfield, Ganna, Woodthorpe, Andrew are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEATFIELD, Ganna 30 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
WOODTHORPE, Andrew 10 March 2008 18 September 2018 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CS01 - N/A 02 January 2020
AP01 - Appointment of director 10 December 2019
AA - Annual Accounts 09 December 2019
CS01 - N/A 24 January 2019
TM02 - Termination of appointment of secretary 03 October 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 03 November 2014
AD01 - Change of registered office address 15 February 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 11 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 28 December 2006
AA - Annual Accounts 22 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 17 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2003
395 - Particulars of a mortgage or charge 24 January 2003
AA - Annual Accounts 06 July 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 31 January 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 07 April 1997
363s - Annual Return 13 February 1997
395 - Particulars of a mortgage or charge 09 October 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 12 February 1996
RESOLUTIONS - N/A 17 March 1995
123 - Notice of increase in nominal capital 17 March 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 23 December 1994
395 - Particulars of a mortgage or charge 26 October 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 21 December 1993
395 - Particulars of a mortgage or charge 27 May 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 17 September 1992
363b - Annual Return 04 January 1992
288 - N/A 10 April 1990
287 - Change in situation or address of Registered Office 10 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1990
NEWINC - New incorporation documents 19 December 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2003 Outstanding

N/A

Legal mortgage 27 September 1996 Fully Satisfied

N/A

Legal mortgage 17 October 1994 Fully Satisfied

N/A

Legal mortgage 21 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.