Company NameSareline (EU) Limited
DirectorsAndrea Lee Hough and John Giles Bowden
Company StatusActive
Company Number05103073
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMrs Andrea Lee Hough
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 10 & 11 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr John Giles Bowden
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 10 & 11 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Secretary NameMiss Beverley Anne Abdulla
StatusCurrent
Appointed29 January 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressUnits 10 & 11 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Terence John Madden
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerrys Farm London Minstead
Lyndhurst
Hampshire
SO43 7FT
Secretary NameMr Terence John Madden
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerry Farm London Minstead
Lyndhurst
Hampshire
SO43 7FT
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed09 February 2005(10 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Acre 4b Spencer Road
Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websiteatenginecontrols.co.uk

Location

Registered AddressUnits 10 & 11 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£6,329,706
Gross Profit£4,018,518
Net Worth£4,470,080
Cash£3,954,926
Current Liabilities£1,728,289

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

29 January 2021Delivered on: 9 February 2021
Persons entitled: Andrea Hough

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 August 2004Delivered on: 18 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
9 August 2004Delivered on: 18 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
23 November 2021Accounts for a small company made up to 31 July 2021 (6 pages)
15 September 2021Director's details changed for Mrs Andrea Lee Hough on 15 September 2021 (2 pages)
15 September 2021Director's details changed for Mr John Giles Bowden on 15 September 2021 (2 pages)
7 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
17 March 2021Secretary's details changed for Mrs Beverley Anne Abdulla on 29 January 2021 (1 page)
16 February 2021Appointment of Mr John Giles Bowden as a director on 29 January 2021 (2 pages)
16 February 2021Appointment of Mrs Beverley Anne Abdulla as a secretary on 29 January 2021 (2 pages)
9 February 2021Registration of charge 051030730003, created on 29 January 2021 (59 pages)
28 October 2020Accounts for a small company made up to 31 July 2020 (6 pages)
17 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
22 November 2019Accounts for a small company made up to 31 July 2019 (7 pages)
24 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
1 November 2018Accounts for a small company made up to 31 July 2018 (9 pages)
6 April 2018Confirmation statement made on 1 April 2018 with updates (3 pages)
15 December 2017Accounts for a small company made up to 31 July 2017 (8 pages)
15 December 2017Accounts for a small company made up to 31 July 2017 (8 pages)
11 May 2017Confirmation statement made on 1 April 2017 with updates (15 pages)
11 May 2017Confirmation statement made on 1 April 2017 with updates (15 pages)
27 April 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
27 April 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
27 April 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
27 April 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
6 December 2016Accounts for a small company made up to 31 July 2016 (6 pages)
6 December 2016Accounts for a small company made up to 31 July 2016 (6 pages)
11 October 2016Termination of appointment of Peter Graham Dawes as a secretary on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Peter Graham Dawes as a secretary on 11 October 2016 (1 page)
5 September 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 3,263.06
(4 pages)
5 September 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 3,263.06
(4 pages)
24 August 2016Termination of appointment of Terence John Madden as a director on 2 August 2016 (1 page)
24 August 2016Termination of appointment of Terence John Madden as a director on 2 August 2016 (1 page)
30 July 2016Satisfaction of charge 2 in full (4 pages)
30 July 2016Satisfaction of charge 2 in full (4 pages)
30 July 2016Satisfaction of charge 1 in full (4 pages)
30 July 2016Satisfaction of charge 1 in full (4 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3,000
(5 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3,000
(5 pages)
15 November 2015Accounts for a small company made up to 31 July 2015 (6 pages)
15 November 2015Accounts for a small company made up to 31 July 2015 (6 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3,000
(5 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3,000
(5 pages)
30 October 2014Accounts for a small company made up to 31 July 2014 (6 pages)
30 October 2014Accounts for a small company made up to 31 July 2014 (6 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3,000
(5 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3,000
(5 pages)
11 December 2013Group of companies' accounts made up to 31 July 2013 (22 pages)
11 December 2013Group of companies' accounts made up to 31 July 2013 (22 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
19 October 2012Group of companies' accounts made up to 31 July 2012 (26 pages)
19 October 2012Group of companies' accounts made up to 31 July 2012 (26 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
12 April 2012Group of companies' accounts made up to 31 July 2011 (25 pages)
12 April 2012Group of companies' accounts made up to 31 July 2011 (25 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
10 November 2010Group of companies' accounts made up to 31 July 2010 (25 pages)
10 November 2010Group of companies' accounts made up to 31 July 2010 (25 pages)
17 May 2010Group of companies' accounts made up to 31 July 2009 (25 pages)
17 May 2010Group of companies' accounts made up to 31 July 2009 (25 pages)
15 April 2010Director's details changed for Mr Terence John Madden on 15 April 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Peter Graham Dawes on 15 April 2010 (1 page)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Mr Peter Graham Dawes on 15 April 2010 (1 page)
15 April 2010Director's details changed for Mr Terence John Madden on 15 April 2010 (2 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
21 April 2009Return made up to 15/04/09; full list of members (4 pages)
21 April 2009Return made up to 15/04/09; full list of members (4 pages)
17 February 2009Full accounts made up to 31 July 2008 (13 pages)
17 February 2009Full accounts made up to 31 July 2008 (13 pages)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
29 November 2007Full accounts made up to 31 July 2007 (14 pages)
29 November 2007Full accounts made up to 31 July 2007 (14 pages)
17 April 2007Return made up to 15/04/07; full list of members (3 pages)
17 April 2007Return made up to 15/04/07; full list of members (3 pages)
2 November 2006Accounts for a medium company made up to 31 July 2006 (12 pages)
2 November 2006Accounts for a medium company made up to 31 July 2006 (12 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Return made up to 15/04/06; full list of members (3 pages)
4 August 2006Return made up to 15/04/06; full list of members (3 pages)
30 May 2006Accounts for a medium company made up to 31 July 2005 (10 pages)
30 May 2006Accounts for a medium company made up to 31 July 2005 (10 pages)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2006S-div 22/03/06 (1 page)
3 May 2006S-div 22/03/06 (1 page)
3 May 2006Memorandum and Articles of Association (3 pages)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2006Memorandum and Articles of Association (3 pages)
3 May 2006Nc inc already adjusted 22/03/06 (1 page)
3 May 2006Nc inc already adjusted 22/03/06 (1 page)
8 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2005Return made up to 15/04/05; full list of members (7 pages)
9 August 2005Return made up to 15/04/05; full list of members (7 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 September 2004Accounting reference date shortened from 31/07/05 to 31/07/04 (1 page)
21 September 2004Accounting reference date shortened from 31/07/05 to 31/07/04 (1 page)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (7 pages)
18 August 2004Particulars of mortgage/charge (7 pages)
17 August 2004Ad 09/08/04--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
17 August 2004Ad 09/08/04--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 August 2004Registered office changed on 17/08/04 from: perrys farm london minstead lyndhurst hampshire SO43 7FT (1 page)
17 August 2004Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
17 August 2004Nc inc already adjusted 09/08/04 (2 pages)
17 August 2004Nc inc already adjusted 09/08/04 (2 pages)
17 August 2004Registered office changed on 17/08/04 from: perrys farm london minstead lyndhurst hampshire SO43 7FT (1 page)
17 August 2004Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 May 2004New secretary appointed;new director appointed (3 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed;new director appointed (3 pages)
4 May 2004New director appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: suite 18, folkestone ent cnt shearway bus pk shearway road, folkestone kent CT19 4RH (1 page)
22 April 2004Registered office changed on 22/04/04 from: suite 18, folkestone ent cnt shearway bus pk shearway road, folkestone kent CT19 4RH (1 page)
22 April 2004Director resigned (1 page)
15 April 2004Incorporation (12 pages)
15 April 2004Incorporation (12 pages)