SARASOZA LIMITED
BRADFORD PADDICO (243) LIMITED

Hellopages » West Yorkshire » Bradford » BD1 4BA

Company number 04386100
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address 38 CANAL ROAD, BRADFORD, WEST YORKSHIRE, BD1 4BA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full. The most likely internet sites of SARASOZA LIMITED are www.sarasoza.co.uk, and www.sarasoza.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and seven months. Sarasoza Limited is a Private Limited Company. The company registration number is 04386100. Sarasoza Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Sarasoza Limited is 38 Canal Road Bradford West Yorkshire Bd1 4ba. The company`s financial liabilities are £868.93k. It is £-85.79k against last year. The cash in hand is £125.15k. It is £125.15k against last year. And the total assets are £1345.99k, which is £80.45k against last year. BAMBAGE, Ruth Caroline is a Secretary of the company. BAMBAGE, Charles is a Director of the company. Secretary KEANE, Mark Patrick has been resigned. Director EVANS, David James has been resigned. Director KEANE, Mark Patrick has been resigned. The company operates in "Development of building projects".


sarasoza Key Finiance

LIABILITIES £868.93k
-9%
CASH £125.15k
TOTAL ASSETS £1345.99k
+6%
All Financial Figures

Current Directors

Secretary
BAMBAGE, Ruth Caroline
Appointed Date: 27 May 2002

Director
BAMBAGE, Charles
Appointed Date: 27 May 2002
70 years old

Resigned Directors

Secretary
KEANE, Mark Patrick
Resigned: 27 May 2002
Appointed Date: 04 March 2002

Director
EVANS, David James
Resigned: 27 May 2002
Appointed Date: 04 March 2002
56 years old

Director
KEANE, Mark Patrick
Resigned: 27 May 2002
Appointed Date: 04 March 2002
63 years old

Persons With Significant Control

Mr Charles Bambage
Notified on: 4 March 2017
70 years old
Nature of control: Ownership of shares – 75% or more

SARASOZA LIMITED Events

04 Mar 2017
Confirmation statement made on 4 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Satisfaction of charge 4 in full
22 Apr 2016
Satisfaction of charge 3 in full
22 Apr 2016
Satisfaction of charge 2 in full
...
... and 43 more events
01 Jun 2002
Director resigned
01 Jun 2002
New secretary appointed
01 Jun 2002
New director appointed
31 May 2002
Company name changed paddico (243) LIMITED\certificate issued on 31/05/02
04 Mar 2002
Incorporation

SARASOZA LIMITED Charges

9 October 2006
Legal mortgage
Delivered: 11 October 2006
Status: Satisfied on 22 April 2016
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 42 victoria street, leeds t/no WYK395467…
9 October 2006
Legal mortgage
Delivered: 11 October 2006
Status: Satisfied on 22 April 2016
Persons entitled: Aib Group (UK) PLC
Description: Moorland crescent menston leeds t/no WYK133477. By way of…
16 June 2003
Legal mortgage
Delivered: 26 June 2003
Status: Satisfied on 22 April 2016
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a highthorne lodge 244 shadwell lane…
31 March 2003
Legal mortgage
Delivered: 14 April 2003
Status: Satisfied on 22 April 2016
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the l/h property known as 16…