SACO CA LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
SACO CA LIMITED is a Private Limited Company from WARRINGTON and has the status: Active.
SACO CA LIMITED was incorporated 24 years ago on 03/02/2000 and has the registered number: 03921629. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SACO CA LIMITED was incorporated 24 years ago on 03/02/2000 and has the registered number: 03921629. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SACO CA LIMITED - WARRINGTON
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HEATHER HOUSE
WARRINGTON
CHESHIRE
WA3 5QU
This Company Originates in : United Kingdom
Previous trading names include:
STYLES & CO ACCOUNTANTS LIMITED (until 30/03/2021)
STYLES & CO ACCOUNTANTS LIMITED (until 30/03/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2024 | 17/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAEME JAMES HINDLEY | Secretary | 2012-01-02 | CURRENT | ||
IAN LLOYD | Oct 1954 | British | Director | 2005-10-01 | CURRENT |
MR GRAEME JAMES HINDLEY | Sep 1981 | British | Director | 2012-05-21 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-02-03 UNTIL 2000-02-03 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-02-03 UNTIL 2000-02-03 | RESIGNED | ||
GRAHAM THOMAS WALLBANK | Aug 1954 | British | Director | 2000-02-03 UNTIL 2002-04-19 | RESIGNED |
MR LESLIE STYLES | Dec 1952 | British | Director | 2002-04-01 UNTIL 2011-10-28 | RESIGNED |
MR LESLIE STYLES | Dec 1952 | British | Director | 2011-11-01 UNTIL 2012-10-01 | RESIGNED |
JAMES MICHAEL HILTON HILTON-JONES | Jun 1971 | British | Director | 2003-07-01 UNTIL 2003-07-02 | RESIGNED |
DAVID JOHN ELLIS | British | Director | 2002-05-15 UNTIL 2006-04-03 | RESIGNED | |
MS SARAH ELIZABETH ALI | May 1975 | British | Director | 2013-11-11 UNTIL 2021-03-26 | RESIGNED |
MR LESLIE STYLES | Dec 1952 | British | Secretary | 2007-04-19 UNTIL 2012-01-02 | RESIGNED |
ROSALEEN BRIDGET WALLBANK | Apr 1956 | British | Secretary | 2000-02-03 UNTIL 2002-04-19 | RESIGNED |
JANET LYNNE HINDLEY | Secretary | 2002-04-19 UNTIL 2007-04-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Graeme James Hindley | 2020-02-05 | 9/1981 | Warrington Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Xeinadin Uk Professional Services Limited | 2020-02-04 - 2020-02-05 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr Ian Lloyd | 2016-04-06 | 10/1954 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SACO CA Limited Accounts | 2023-12-26 | 31-03-2023 | £1,727 Cash £-7,522 equity |
SACO CA Limited Accounts | 2023-04-01 | 31-03-2022 | £1,849 equity |
SACO CA Limited Accounts | 2022-02-01 | 31-03-2021 | £19,127 equity |
SACO CA Limited Accounts | 2021-04-02 | 31-03-2020 | £36,554 equity |
Accounts filed on 30-09-2018 | 2019-06-27 | 30-09-2018 | |
Styles and Co Accountants Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-26 | 30-09-2017 | £61 Cash £537,161 equity |
Styles and Co Accountants Limited - Abbreviated accounts 16.3 | 2017-06-30 | 30-09-2016 | £10,097 Cash £597,027 equity |
Styles and Co Accountants Limited - Limited company - abbreviated - 11.9 | 2016-03-22 | 30-09-2015 | £469 Cash £613,666 equity |
Styles and Co Accountants Limited - Limited company - abbreviated - 11.6 | 2015-06-30 | 30-09-2014 | £81 Cash £633,845 equity |