SAWS (U.K.) LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 2JR

Company number 02453610
Status Active
Incorporation Date 19 December 1989
Company Type Private Limited Company
Address WEALDEN INDUSTRIAL ESTATE WEALDEN INDUSTRIAL ESTATE, FARNINGHAM ROAD, CROWBOROUGH, EAST SUSSEX, TN6 2JR
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 20 . The most likely internet sites of SAWS (U.K.) LIMITED are www.sawsuk.co.uk, and www.saws-u-k.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-five years and ten months. Saws U K Limited is a Private Limited Company. The company registration number is 02453610. Saws U K Limited has been working since 19 December 1989. The present status of the company is Active. The registered address of Saws U K Limited is Wealden Industrial Estate Wealden Industrial Estate Farningham Road Crowborough East Sussex Tn6 2jr. The company`s financial liabilities are £386.44k. It is £58.56k against last year. The cash in hand is £224.76k. It is £114.36k against last year. And the total assets are £600.28k, which is £141.19k against last year. WOODTHORPE, Andrew is a Secretary of the company. PEATFIELD, Allen John is a Director of the company. Secretary PEATFIELD, Susan Ann has been resigned. Director PEATFIELD, Susan Ann has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


saws (u.k.) Key Finiance

LIABILITIES £386.44k
+17%
CASH £224.76k
+103%
TOTAL ASSETS £600.28k
+30%
All Financial Figures

Current Directors

Secretary
WOODTHORPE, Andrew
Appointed Date: 10 March 2008

Director

Resigned Directors

Secretary
PEATFIELD, Susan Ann
Resigned: 10 March 2008

Director
PEATFIELD, Susan Ann
Resigned: 01 July 2008
72 years old

Persons With Significant Control

Mr Allen John Peatfield
Notified on: 1 November 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SAWS (U.K.) LIMITED Events

11 Jan 2017
Confirmation statement made on 19 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 20

...
... and 62 more events
04 Jan 1992
Return made up to 19/12/91; full list of members

10 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Apr 1990
Registered office changed on 10/04/90 from: 63-67 tabernacle street london EC2A 4AH

10 Apr 1990
Ad 19/12/89--------- £ si 18@1=18 £ ic 2/20

19 Dec 1989
Incorporation

SAWS (U.K.) LIMITED Charges

21 January 2003
Debenture
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1996
Legal mortgage
Delivered: 9 October 1996
Status: Satisfied on 13 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 7 ghyll industrial estate heathfield…
17 October 1994
Legal mortgage
Delivered: 26 October 1994
Status: Satisfied on 13 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property at unit 3 ghyll road industrial estate…
21 May 1993
Legal mortgage
Delivered: 27 May 1993
Status: Satisfied on 13 February 2003
Persons entitled: National Westminster Bank PLC
Description: Unit 4 ghyll road industrial estate, heathfield, east…