SARIVALE LIMITED
CALNE

Hellopages » Wiltshire » Wiltshire » SN11 9PL

Company number 02578314
Status Active
Incorporation Date 30 January 1991
Company Type Private Limited Company
Address UNITS 1-5 BEVERSBROOK INDUSTRIAL ESTATE, REDMAN ROAD, CALNE, WILTSHIRE, SN11 9PL
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of SARIVALE LIMITED are www.sarivale.co.uk, and www.sarivale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Melksham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sarivale Limited is a Private Limited Company. The company registration number is 02578314. Sarivale Limited has been working since 30 January 1991. The present status of the company is Active. The registered address of Sarivale Limited is Units 1 5 Beversbrook Industrial Estate Redman Road Calne Wiltshire Sn11 9pl. . SURRY, Keith Raymond Stewart is a Secretary of the company. ADAMS, John is a Director of the company. BISHOP, Richard Tom is a Director of the company. Secretary POLLEY, Robert David has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Secretary NGM COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
SURRY, Keith Raymond Stewart
Appointed Date: 30 September 2002

Director
ADAMS, John
Appointed Date: 01 October 2010
67 years old

Director
BISHOP, Richard Tom
Appointed Date: 30 January 1991
78 years old

Resigned Directors

Secretary
POLLEY, Robert David
Resigned: 04 April 1995

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 30 January 1992
Appointed Date: 30 January 1991

Secretary
NGM COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 September 2002
Appointed Date: 04 April 1995

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 30 January 1992
Appointed Date: 30 January 1991

Persons With Significant Control

Richard Tom Bishop
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SARIVALE LIMITED Events

28 Feb 2017
Confirmation statement made on 30 January 2017 with updates
26 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 53 more events
07 Feb 1992
Ad 31/12/91--------- £ si 98@1=98 £ ic 2/100

26 Sep 1991
Registered office changed on 26/09/91 from: 181 newfoundland road bristol BS2 9LU

26 Sep 1991
Accounting reference date notified as 30/06

10 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jan 1991
Incorporation