Saige Longlife Decking Limited

General information

Name:

Saige Longlife Decking Ltd

Office Address:

Celixir House Stratford Business And Technology Park CV37 7GZ Stratford-upon-avon

Number: 07379625

Incorporation date: 2010-09-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Saige Longlife Decking Limited with Companies House Reg No. 07379625 has been in this business field for fourteen years. The Private Limited Company is officially located at Celixir House, Stratford Business And Technology Park in Stratford-upon-avon and their area code is CV37 7GZ. Its present name is Saige Longlife Decking Limited. This business's former customers may know this firm as Saige Flooring Systems, which was used up till September 2, 2011. This business's classified under the NACE and SIC code 46130 which means Agents involved in the sale of timber and building materials. Saige Longlife Decking Ltd released its latest accounts for the period up to 31st December 2022. The business most recent confirmation statement was filed on 17th September 2023.

In order to meet the requirements of their customers, this company is constantly supervised by a body of six directors who are, to name just a few, Carl B., Judith M. and Clare M.. Their outstanding services have been of prime importance to this specific company since 2024.

  • Previous company's names
  • Saige Longlife Decking Limited 2011-09-02
  • Saige Flooring Systems Limited 2010-09-17

Financial data based on annual reports

Company staff

Carl B.

Role: Director

Appointed: 01 January 2024

Latest update: 12 March 2024

Judith M.

Role: Director

Appointed: 04 March 2020

Latest update: 12 March 2024

Clare M.

Role: Director

Appointed: 04 March 2020

Latest update: 12 March 2024

Harriet K.

Role: Director

Appointed: 01 May 2016

Latest update: 12 March 2024

Robert M.

Role: Director

Appointed: 17 September 2010

Latest update: 12 March 2024

Timothy M.

Role: Director

Appointed: 17 September 2010

Latest update: 12 March 2024

People with significant control

Executives who have control over the firm are as follows: Robert M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Judith M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert M.
Notified on 16 November 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Judith M.
Notified on 16 November 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sino Trading Limited
Address: Vicarage Barns Lower Quinton, Stratford-Upon-Avon, CV37 8SH, England
Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 7017876
Notified on 6 April 2016
Ceased on 16 November 2019
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 7 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 March 2013
Annual Accounts 5 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director appointment on 2024/01/01. (AP01)
filed on: 3rd, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2013

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
13
Company Age

Closest Companies - by postcode