Bolton
BL1 4RA
Director Name | Mr Habib Patel |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside House 167 Chorley New Road Bolton BL1 4RA |
Director Name | Mr Mohsin Ahmed |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Parkside House 167 Chorley New Road Bolton BL1 4RA |
Director Name | Mr Badrealan Patel |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Parkside House 167 Chorley New Road Bolton BL1 4RA |
Director Name | Mr Badrealan Patel |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Thorn Street Bolton Lancashire BL1 8LA |
Director Name | Mr Idris Mussa Bapu |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(1 week, 4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pike Road Bolton Lancashire BL3 6TE |
Director Name | Zahid Patel |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 10 Dinsdale Drive Bolton BL3 5JE |
Website | www.saraco-industries.com |
---|
Registered Address | Parkside House 167 Chorley New Road Bolton BL1 4RA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
74 at £1 | Sameem Bapu 37.00% Ordinary |
---|---|
66 at £1 | Habib Patel 33.00% Ordinary |
36 at £1 | Idris Mussa Bapu 18.00% Ordinary |
24 at £1 | Amina Patel 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,207,168 |
Cash | £371,789 |
Current Liabilities | £1,041,663 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
7 February 2019 | Delivered on: 8 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 20 sankey valley industrial estate, anglezarke road, newton-le-willows, WA12 8DJ for more information please refer to the instrument. Outstanding |
---|---|
7 June 2012 | Delivered on: 9 June 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 egerton street farnworth bolton t/no GM729501 GM907147 GM907149BY way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 March 2012 | Delivered on: 30 March 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 June 2006 | Delivered on: 10 June 2006 Satisfied on: 17 November 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture 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. Fully Satisfied |
16 November 2023 | Registration of charge 054462850005, created on 16 November 2023 (32 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
19 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
24 March 2023 | Satisfaction of charge 054462850004 in full (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
13 April 2022 | Director's details changed for Mr Habib Patel on 1 June 2021 (2 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
3 June 2021 | Notification of Saraco Industries Holdings Limited as a person with significant control on 28 May 2021 (2 pages) |
3 June 2021 | Cessation of Sameem Bapu as a person with significant control on 28 May 2021 (1 page) |
3 June 2021 | Cessation of Ashfield Enterprise Limited as a person with significant control on 28 May 2021 (1 page) |
11 May 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
12 April 2021 | Resolutions
|
11 April 2021 | Sub-division of shares on 25 March 2021 (4 pages) |
6 April 2021 | Notification of Ashfield Enterprise Limited as a person with significant control on 25 March 2021 (2 pages) |
6 April 2021 | Cessation of Habib Patel as a person with significant control on 25 March 2021 (1 page) |
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 February 2019 | Registration of charge 054462850004, created on 7 February 2019 (8 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr Idris Mussa Bapu on 29 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr Idris Mussa Bapu on 29 April 2015 (2 pages) |
31 October 2014 | Appointment of Mr Mohsin Ahmed as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Badrealan Patel as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Mohsin Ahmed as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Mohsin Ahmed as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Badrealan Patel as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Badrealan Patel as a director on 1 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Registered office address changed from Unit 6, Royal House Tennyson Street Bolton Lancashire BL1 3HW on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Unit 6, Royal House Tennyson Street Bolton Lancashire BL1 3HW on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Unit 6, Royal House Tennyson Street Bolton Lancashire BL1 3HW on 6 April 2011 (1 page) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Director's details changed for Habib Patel on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Sameem Bapu on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Habib Patel on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Idris Mussa Bapu on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Sameem Bapu on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Habib Patel on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Idris Mussa Bapu on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Sameem Bapu on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Idris Mussa Bapu on 1 October 2009 (2 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from unit 1, halliwell mill bertha street bolton lancashire BL1 8AH (1 page) |
12 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from unit 1, halliwell mill bertha street bolton lancashire BL1 8AH (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 April 2008 | Director appointed habib patel (2 pages) |
23 April 2008 | Director appointed habib patel (2 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
10 March 2008 | Appointment terminated director zahid patel (1 page) |
10 March 2008 | Appointment terminated director zahid patel (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
15 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
15 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 October 2006 | Return made up to 09/05/06; full list of members
|
3 October 2006 | Return made up to 09/05/06; full list of members
|
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
17 November 2005 | Ad 20/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 November 2005 | Ad 20/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
9 May 2005 | Incorporation (19 pages) |
9 May 2005 | Incorporation (19 pages) |