COUNTY SADDLERY LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 8AA

Company number 02909358
Status Active
Incorporation Date 17 March 1994
Company Type Private Limited Company
Address COUNTY BUILDING, PORTLAND STREET, WALSALL, WEST MIDLANDS, WS2 8AA
Home Country United Kingdom
Nature of Business 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 32,502 . The most likely internet sites of COUNTY SADDLERY LIMITED are www.countysaddlery.co.uk, and www.county-saddlery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. County Saddlery Limited is a Private Limited Company. The company registration number is 02909358. County Saddlery Limited has been working since 17 March 1994. The present status of the company is Active. The registered address of County Saddlery Limited is County Building Portland Street Walsall West Midlands Ws2 8aa. . HOLDCROFT, Mary Veronica is a Secretary of the company. FREEZE, Eugene Arthur is a Director of the company. Secretary LOVATT, Janet Gladys has been resigned. Secretary LOVATT, Stephen Alfred has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director DEL GROSSO, Carolyn has been resigned. Director LOVATT, Stephen Alfred has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Manufacture of luggage, handbags and the like, saddlery and harness".


Current Directors

Secretary
HOLDCROFT, Mary Veronica
Appointed Date: 01 July 1995

Director
FREEZE, Eugene Arthur
Appointed Date: 18 May 1994
79 years old

Resigned Directors

Secretary
LOVATT, Janet Gladys
Resigned: 04 November 1994
Appointed Date: 01 August 1994

Secretary
LOVATT, Stephen Alfred
Resigned: 01 July 1995
Appointed Date: 04 November 1994

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 18 May 1994
Appointed Date: 17 March 1994

Director
DEL GROSSO, Carolyn
Resigned: 31 October 2006
Appointed Date: 03 October 1994
69 years old

Director
LOVATT, Stephen Alfred
Resigned: 04 November 1994
Appointed Date: 01 August 1994
31 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 18 May 1994
Appointed Date: 17 March 1994

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 18 May 1994
Appointed Date: 17 March 1994

Persons With Significant Control

Mr Eugene Arthur Freeze
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

COUNTY SADDLERY LIMITED Events

30 Mar 2017
Confirmation statement made on 17 March 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 32,502

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 32,502

...
... and 62 more events
08 Sep 1994
Memorandum and Articles of Association
05 Sep 1994
Company name changed traditional saddlery LIMITED\certificate issued on 06/09/94
23 May 1994
Accounting reference date notified as 31/07

20 Apr 1994
Company name changed marat LIMITED\certificate issued on 20/04/94
17 Mar 1994
Incorporation