SAWS (UK) HOLDINGS LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 2JR

Company number 04387891
Status Active
Incorporation Date 6 March 2002
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 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 20 . The most likely internet sites of SAWS (UK) HOLDINGS LIMITED are www.sawsukholdings.co.uk, and www.saws-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Saws Uk Holdings Limited is a Private Limited Company. The company registration number is 04387891. Saws Uk Holdings Limited has been working since 06 March 2002. The present status of the company is Active. The registered address of Saws Uk Holdings Limited is Wealden Industrial Estate Wealden Industrial Estate Farningham Road Crowborough East Sussex Tn6 2jr. The company`s financial liabilities are £36.17k. It is £28.42k against last year. The cash in hand is £5.41k. It is £-1.47k against last year. And the total assets are £5.41k, which is £-41.47k against last year. PEATFIELD, Allen John is a Director of the company. Secretary PEATFIELD, Susan Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PEATFIELD, Susan Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


saws (uk) holdings Key Finiance

LIABILITIES £36.17k
+366%
CASH £5.41k
-22%
TOTAL ASSETS £5.41k
-89%
All Financial Figures

Current Directors

Director
PEATFIELD, Allen John
Appointed Date: 06 March 2002
72 years old

Resigned Directors

Secretary
PEATFIELD, Susan Ann
Resigned: 01 July 2008
Appointed Date: 06 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Director
PEATFIELD, Susan Ann
Resigned: 01 July 2008
Appointed Date: 06 March 2002
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Persons With Significant Control

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

SAWS (UK) HOLDINGS LIMITED Events

21 Mar 2017
Confirmation statement made on 6 March 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20

...
... and 36 more events
12 Apr 2002
Secretary resigned
12 Apr 2002
Director resigned
12 Apr 2002
New secretary appointed;new director appointed
12 Apr 2002
New director appointed
06 Mar 2002
Incorporation

SAWS (UK) HOLDINGS LIMITED Charges

19 December 2013
Charge code 0438 7891 0004
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 crowborough industrial park farningham road crowborough…
16 August 2002
Third party legal charge
Delivered: 6 September 2002
Status: Satisfied on 13 May 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 7 ghyll road industrial estate heathfield east sussex…
16 August 2002
Third party legal charge
Delivered: 6 September 2002
Status: Satisfied on 8 February 2003
Persons entitled: National Westminster Bank PLC
Description: Unit 3 ghyll road industrial estate heathfield east sussex…
16 August 2002
Third party legal charge
Delivered: 6 September 2002
Status: Satisfied on 8 February 2003
Persons entitled: National Westminster Bank PLC
Description: Unit 4 ghyll road industrial estate heathfield east sussex…