Company NameSaunders For Service Limited
DirectorsNicholas Ravenscroft and Ronald Arthur Saunders
Company StatusActive
Company Number07407192
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Nicholas Ravenscroft
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Ketlan Court River Lane
Saltney
Chester
CH4 8SB
Wales
Director NameMr Ronald Arthur Saunders
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Ketlan Court River Lane
Saltney
Chester
CH4 8SB
Wales
Director NameMr Phillip Gordon Merrill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Barker Street
Nantwich
Cheshire
CW5 5EN

Contact

Websitesaundersforservice.co.uk
Telephone01244 680777
Telephone regionChester

Location

Registered AddressUnit 6 Ketlan Court
River Lane
Saltney
Chester
CH4 8SB
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Financials

Year2013
Net Worth-£48,668
Cash£15,080
Current Liabilities£88,448

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
2 July 2012Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
2 July 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 July 2012Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
3 May 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
3 May 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
24 November 2011Director's details changed for Mr Nicholas Ravenscroft on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Ronald Arthur Saunders on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Ronald Arthur Saunders on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Nicholas Ravenscroft on 24 November 2011 (2 pages)
23 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
22 November 2011Termination of appointment of Phillip Gordon Merrill as a director (2 pages)
22 November 2011Termination of appointment of Phillip Gordon Merrill as a director (2 pages)
7 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
7 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
7 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 100
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 100
(4 pages)
4 April 2011Registered office address changed from 25 Barker Street Nantwich Cheshire CW5 5EN United Kingdom on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from 25 Barker Street Nantwich Cheshire CW5 5EN United Kingdom on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from 25 Barker Street Nantwich Cheshire CW5 5EN United Kingdom on 4 April 2011 (2 pages)
14 October 2010Incorporation (24 pages)
14 October 2010Incorporation (24 pages)