Company NameSAI Baba's Car Seat Covers Limited
DirectorsBalvinderjit Claire Anand and Deepak Kumar Anand
Company StatusActive
Company Number07471398
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameBalvinderjit Claire Anand
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 F, Welkin Mill Welkin Road
Bredbury
Stockport
Greater Manchester
SK6 2BH
Director NameMr Deepak Kumar Anand
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 F, Welkin Mill Welkin Road
Bredbury
Stockport
Greater Manchester
SK6 2BH

Location

Registered AddressUnit 1 F, Welkin Mill Welkin Road
Bredbury
Stockport
Greater Manchester
SK6 2BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central

Financials

Year2012
Net Worth£51,988
Current Liabilities£76,364

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

2 December 2011Delivered on: 21 December 2011
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

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 December 2020Confirmation statement made on 16 December 2020 with updates (5 pages)
14 December 2020Change of details for Mr Deepak Kumar Aanad as a person with significant control on 14 December 2020 (2 pages)
14 December 2020Director's details changed for Balvinderjit Claire Anand on 14 December 2020 (2 pages)
27 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2015Registered office address changed from Unit 4 Brighton Road Industrial Estate Brighton Road Stockport Greater Manchester SK4 2BQ to Unit 18 Hillgate Business Centre Hindley Street Stockport Greater Manchester SK1 3AU on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Unit 4 Brighton Road Industrial Estate Brighton Road Stockport Greater Manchester SK4 2BQ to Unit 18 Hillgate Business Centre Hindley Street Stockport Greater Manchester SK1 3AU on 25 June 2015 (1 page)
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)