Check the

SARADAN DESIGN & MANAGEMENT LTD

Company
SARADAN DESIGN & MANAGEMENT LTD (04221049)

SARADAN DESIGN & MANAGEMENT

Phone: 01432 851 170
A⁺ rating

KEY FINANCES

Year
2017
Assets
£746.36k ▲ £359.64k (93.00 %)
Cash
£184.94k ▲ £32.58k (21.38 %)
Liabilities
£433.26k ▲ £204.81k (89.65 %)
Net Worth
£313.11k ▲ £154.83k (97.83 %)

REGISTRATION INFO

Company name
SARADAN DESIGN & MANAGEMENT LTD
Company number
04221049
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 May 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
saradan.co.uk
Phones
01432 851 170
Registered Address
2 WYEVALE BUSINESS PARK,
KINGS ACRE,
HEREFORD,
HEREFORDSHIRE,
HR4 7BS

ECONOMIC ACTIVITIES

42990
Construction of other civil engineering projects n.e.c.

LAST EVENTS

31 May 2017
Confirmation statement made on 22 May 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 4,000

See Also


Last update 2018

SARADAN DESIGN & MANAGEMENT LTD DIRECTORS

Lisa Pamela Franks

  Acting
Appointed
07 April 2011
Role
Secretary
Address
203 Ballens Road, Lordswood, Chatham, Kent, England, ME5 8PH
Name
FRANKS, Lisa Pamela

Russell Frank Franks

  Acting PSC
Appointed
07 April 2011
Occupation
Managing Director
Role
Director
Age
66
Nationality
British
Address
203 Ballens Road, Lordswood, Chatham, Kent, England, ME5 8PH
Country Of Residence
England
Name
FRANKS, Russell Frank
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Fiona Marie Harris

  Acting
Appointed
22 July 2002
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Upper Court, Lugwardine, Hereford, HR1 4AE
Country Of Residence
England
Name
HARRIS, Fiona Marie

Malcolm Steven Harris

  Acting PSC
Appointed
22 May 2001
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Upper Court, Lugwardine, Hereford, HR1 4AE
Country Of Residence
United Kingdom
Name
HARRIS, Malcolm Steven
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gary Trusson

  Acting PSC
Appointed
12 April 2011
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
30 Holt Farm Way, Rochford, Essex, England, SS4 1SU
Country Of Residence
England
Name
TRUSSON, Gary
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Fiona Marie Harris

  Resigned PSC
Appointed
22 May 2001
Resigned
07 April 2011
Role
Secretary
Nationality
British
Address
Upper Court, Lugwardine, Hereford, HR1 4AE
Name
HARRIS, Fiona Marie
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
22 May 2001
Resigned
22 May 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Warner Catherine Jane Dr

  Resigned
Appointed
01 December 2002
Resigned
30 November 2010
Occupation
Supporter
Role
Director
Age
60
Nationality
British
Address
37 Henleaze Avenue, Bristol, BS9 4EU
Country Of Residence
United Kingdom
Name
WARNER, Catherine Jane, Dr

Kenneth George Warner

  Resigned
Appointed
01 December 2002
Resigned
30 November 2010
Occupation
Designer
Role
Director
Age
60
Nationality
British
Address
37 Henleaze Avenue, Bristol, Avon, BS9 4EU
Country Of Residence
United Kingdom
Name
WARNER, Kenneth George

INSTANT COMPANIES LIMITED

  Resigned
Appointed
22 May 2001
Resigned
22 May 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.