CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SARADAN DESIGN & MANAGEMENT LTD
Company
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 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Herefordshire, County of
Company name
SARADAN DESIGN & MANAGEMENT LTD
Company number
04221049
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 May 2001
Age - 24 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
SARACENS SECURITY LIMITED
SARACENS SOLICITORS LTD
SARAH BUCKLEY THERAPIES LIMITED
SARAH CHAPMAN LTD.
SARAH DIXON LIMITED
SARAH HALL CONSULTING LIMITED
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
68
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
57
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
66
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
68
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
61
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
61
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.