Company number 05991324
Status Active
Incorporation Date 7 November 2006
Company Type Private Limited Company
Address UNIT 11 DALE STREET MILLS DALE STREET, LONGWOOD, HUDDERSFIELD, WEST YORKSHIRE, HD3 4TG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are INSOLVENCY:Progress report ends 01/07/2016; Total exemption small company accounts made up to 14 June 2015; Previous accounting period shortened from 31 December 2015 to 14 June 2015. The most likely internet sites of SA INVESTMENTS UK LIMITED are www.sainvestmentsuk.co.uk, and www.sa-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Sa Investments Uk Limited is a Private Limited Company.
The company registration number is 05991324. Sa Investments Uk Limited has been working since 07 November 2006.
The present status of the company is Active. The registered address of Sa Investments Uk Limited is Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire Hd3 4tg. . HOLLOWAY, Dean is a Secretary of the company. AFZALNIA, Arash is a Director of the company. Secretary BAGHERZADEH, Shahrokh has been resigned. Director BAGHERZADEH, Shohreh has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
SA INVESTMENTS UK LIMITED Events
12 Sep 2016
INSOLVENCY:Progress report ends 01/07/2016
10 Jun 2016
Total exemption small company accounts made up to 14 June 2015
09 Jun 2016
Previous accounting period shortened from 31 December 2015 to 14 June 2015
05 Feb 2016
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Registered office address changed from C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 31 July 2015
...
... and 31 more events
09 Nov 2007
Secretary's particulars changed
09 Nov 2007
Registered office changed on 09/11/07 from: c/o k shah & co buckingham house west buckingham parade stanmore middx HA7 4EB
13 Sep 2007
New director appointed
04 Sep 2007
Registered office changed on 04/09/07 from: suite 8, communications house 9 st. Johns street colchester essex CO2 7NN
07 Nov 2006
Incorporation
6 June 2012
Debenture
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2009
Debenture
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Legal charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 crouch street, colchester, essex t/no…