THE SADDLERY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B21 0LT
Company number 04353311
Status Active
Incorporation Date 15 January 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HARPAL HOUSE, 14 HOLYHEAD ROAD, BIRMINGHAM, B21 0LT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Chad Lee Murphy as a director on 9 May 2016; Termination of appointment of Pariksita Mistry as a director on 9 May 2016; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of THE SADDLERY LIMITED are www.thesaddlery.co.uk, and www.the-saddlery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The Saddlery Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04353311. The Saddlery Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of The Saddlery Limited is Harpal House 14 Holyhead Road Birmingham B21 0lt. The company`s financial liabilities are £11.53k. It is £7.3k against last year. The cash in hand is £1.92k. It is £0.57k against last year. And the total assets are £12.84k, which is £0.83k against last year. RALPH, Nicholas is a Secretary of the company. RALPH, Nicholas is a Director of the company. Secretary LEES, Neil has been resigned. Secretary WAINSCOTT, Paul Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRD, Grenville has been resigned. Director COOPER, Edward Philip has been resigned. Director HARRIS, John has been resigned. Director MISTRY, Pariksita has been resigned. Director MURPHY, Chad Lee has been resigned. Director SCOTT, Peter Anthony has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WHITTAKER, James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the saddlery Key Finiance

LIABILITIES £11.53k
+173%
CASH £1.92k
+42%
TOTAL ASSETS £12.84k
+6%
All Financial Figures

Current Directors

Secretary
RALPH, Nicholas
Appointed Date: 01 July 2005

Director
RALPH, Nicholas
Appointed Date: 01 July 2005
44 years old

Resigned Directors

Secretary
LEES, Neil
Resigned: 01 July 2005
Appointed Date: 01 September 2004

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004
Appointed Date: 15 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 2002
Appointed Date: 15 January 2002

Director
BIRD, Grenville
Resigned: 01 July 2005
Appointed Date: 21 January 2002
67 years old

Director
COOPER, Edward Philip
Resigned: 22 January 2009
Appointed Date: 01 July 2005
45 years old

Director
HARRIS, John
Resigned: 01 January 2006
Appointed Date: 01 July 2005
61 years old

Director
MISTRY, Pariksita
Resigned: 09 May 2016
Appointed Date: 10 June 2009
67 years old

Director
MURPHY, Chad Lee
Resigned: 09 May 2016
Appointed Date: 10 June 2009
48 years old

Director
SCOTT, Peter Anthony
Resigned: 01 July 2005
Appointed Date: 15 January 2002
78 years old

Director
WAINSCOTT, Paul Philip
Resigned: 01 July 2005
Appointed Date: 15 January 2002
74 years old

Director
WHITTAKER, James
Resigned: 01 July 2005
Appointed Date: 21 January 2002
54 years old

Persons With Significant Control

Mr Nicholas Ralph
Notified on: 6 April 2016
44 years old
Nature of control: Right to appoint and remove directors

THE SADDLERY LIMITED Events

09 Mar 2017
Termination of appointment of Chad Lee Murphy as a director on 9 May 2016
09 Mar 2017
Termination of appointment of Pariksita Mistry as a director on 9 May 2016
31 Jan 2017
Confirmation statement made on 15 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 49 more events
05 Feb 2002
New director appointed
05 Feb 2002
New director appointed
28 Jan 2002
Accounting reference date extended from 31/01/03 to 31/03/03
22 Jan 2002
Secretary resigned
15 Jan 2002
Incorporation