About

Registered Number: 04756041
Date of Incorporation: 07/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Frederick Street, Walsall, West Midlands, WS2 9NJ

 

Founded in 2003, Uk Saddles Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCAIGE, Stephen John 08 May 2003 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Dawn 10 April 2008 23 January 2013 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 27 February 2019
PSC04 - N/A 07 January 2019
CH01 - Change of particulars for director 07 January 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 15 June 2015
MR01 - N/A 09 April 2015
MR04 - N/A 30 March 2015
AA - Annual Accounts 23 February 2015
CH01 - Change of particulars for director 05 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 31 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 09 May 2008
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 21 July 2004
287 - Change in situation or address of Registered Office 23 June 2004
395 - Particulars of a mortgage or charge 19 February 2004
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
287 - Change in situation or address of Registered Office 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2015 Outstanding

N/A

Debenture 02 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.