Company NameSareline Holdings Limited
DirectorsAndrea Lee Hough and John Giles Bowden
Company StatusActive
Company Number10191687
CategoryPrivate Limited Company
Incorporation Date20 May 2016(7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Andrea Lee Hough
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(same day as company formation)
RoleManaging 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(4 years, 8 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(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressUnits 10/11 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB

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

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

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

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

19 May 2023Confirmation statement made on 19 May 2023 with updates (5 pages)
6 March 2023Accounts for a small company made up to 31 July 2022 (7 pages)
24 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
23 November 2021Accounts for a small company made up to 31 July 2021 (8 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)
19 May 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
17 March 2021Secretary's details changed for Mrs Beverley Anne Abdulla on 29 January 2021 (1 page)
16 February 2021Appointment of Mrs Beverley Anne Abdulla as a secretary on 29 January 2021 (2 pages)
16 February 2021Appointment of Mr John Giles Bowden as a director on 29 January 2021 (2 pages)
16 February 2021Cessation of Andrea Hough as a person with significant control on 29 January 2021 (1 page)
16 February 2021Notification of Betatec Solutions Limited as a person with significant control on 21 January 2021 (1 page)
9 February 2021Registration of charge 101916870001, created on 29 January 2021 (59 pages)
28 October 2020Accounts for a small company made up to 31 July 2020 (8 pages)
5 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
22 November 2019Accounts for a small company made up to 31 July 2019 (8 pages)
10 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
1 November 2018Accounts for a small company made up to 31 July 2018 (8 pages)
22 June 2018Confirmation statement made on 19 May 2018 with updates (3 pages)
14 December 2017Accounts for a small company made up to 31 July 2017 (8 pages)
14 December 2017Accounts for a small company made up to 31 July 2017 (8 pages)
18 July 2017Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
18 July 2017Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
16 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 May 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
23 May 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
23 May 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
23 May 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
13 September 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,000
(4 pages)
13 September 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,000
(4 pages)
8 July 2016Registered office address changed from Units 10 & 11 Shield Drive Warldey Industrial Estate Worsley Manchester M28 2QB United Kingdom to Units 10/11 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Units 10 & 11 Shield Drive Warldey Industrial Estate Worsley Manchester M28 2QB United Kingdom to Units 10/11 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB on 8 July 2016 (1 page)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP .01
(19 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP .01
(19 pages)