SAW MART LIMITED
STOURBRIDGE NEARCALL LIMITED

Hellopages » West Midlands » Dudley » DY9 8RU

Company number 05332647
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address C/O ADDISON SAWS LTD ATTWOOD STREET, LYE, STOURBRIDGE, WEST MIDLANDS, DY9 8RU
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 14 January 2017 with updates; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 90,000 . The most likely internet sites of SAW MART LIMITED are www.sawmart.co.uk, and www.saw-mart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Saw Mart Limited is a Private Limited Company. The company registration number is 05332647. Saw Mart Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Saw Mart Limited is C O Addison Saws Ltd Attwood Street Lye Stourbridge West Midlands Dy9 8ru. . KNIGHT, Gary Walter is a Director of the company. Secretary PRICE, Alan John has been resigned. Secretary PRICE, Susan Elizabeth has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PRICE, Alan John has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
KNIGHT, Gary Walter
Appointed Date: 04 July 2005
64 years old

Resigned Directors

Secretary
PRICE, Alan John
Resigned: 30 April 2007
Appointed Date: 04 July 2005

Secretary
PRICE, Susan Elizabeth
Resigned: 04 July 2005
Appointed Date: 14 January 2005

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Director
PRICE, Alan John
Resigned: 04 July 2005
Appointed Date: 14 January 2005
68 years old

Persons With Significant Control

Mr Gary Walter Knight
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sally Knight
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAW MART LIMITED Events

21 Mar 2017
Group of companies' accounts made up to 31 March 2016
26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
26 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 90,000

07 Jan 2016
Accounts for a small company made up to 31 March 2015
10 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 90,000

...
... and 44 more events
18 Feb 2005
Secretary resigned
08 Feb 2005
Nc inc already adjusted 14/01/05
08 Feb 2005
Resolutions
  • RES13 ‐ Rank pari passu 14/01/05

08 Feb 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Jan 2005
Incorporation

SAW MART LIMITED Charges

23 August 2013
Charge code 0533 2647 0006
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 117 station road old hill cradley heath west midlands…
20 June 2012
Legal charge
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as land on the south side of attwood…
7 June 2012
Guarantee & debenture
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 2007
Assignment of keyman life policy
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bright grey a division of royal london p/n 4190617 date…
4 July 2005
Debenture
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Alan John Price
Description: Fixed and floating charges over the undertaking and all…
4 July 2005
Debenture
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…