General information

Name:

Saco Ca Ltd

Office Address:

Heather House 473 Warrington Road, Culcheth WA3 5QU Warrington

Number: 03921629

Incorporation date: 2000-02-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Saco Ca Limited has been on the local market for at least twenty four years. Started with Registered No. 03921629 in the year 2000, the firm have office at Heather House, Warrington WA3 5QU. Previously Saco Ca Limited switched the official name three times. Before Tuesday 30th March 2021 the company used the business name Styles & Accountants. After that the company switched to the business name In Online which was used till Tuesday 30th March 2021 when the currently used name was agreed on. This business's declared SIC number is 69201 meaning Accounting and auditing activities. March 31, 2022 is the last time when the company accounts were filed.

As found in this particular enterprise's executives data, since May 2012 there have been two directors: Graeme H. and Ian L.. To find professional help with legal documentation, the abovementioned company has been utilizing the expertise of Graeme H. as a secretary since the appointment on Monday 2nd January 2012.

  • Previous company's names
  • Saco Ca Limited 2021-03-30
  • Styles & Co Accountants Limited 2002-06-17
  • In Online Limited 2000-03-20
  • 1in Limited 2000-02-03

Financial data based on annual reports

Company staff

Graeme H.

Role: Director

Appointed: 21 May 2012

Latest update: 15 February 2024

Graeme H.

Role: Secretary

Appointed: 02 January 2012

Latest update: 15 February 2024

Ian L.

Role: Director

Appointed: 01 October 2005

Latest update: 15 February 2024

People with significant control

Executives with significant control over the firm are: Ian L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Graeme H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Graeme H.
Notified on 5 February 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Xeinadin Uk Professional Services Limited
Address: Becker House Old Jewry, London, EC2R 8DD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 11358213
Notified on 4 February 2020
Ceased on 5 February 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 June 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 March 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 6 March 2014
Date Approval Accounts 6 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
24
Company Age

Similar companies nearby

Closest companies