SAI AUTOMOTIVE WASHINGTON LIMITED

SAI AUTOMOTIVE WASHINGTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSAI AUTOMOTIVE WASHINGTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02432086
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAI AUTOMOTIVE WASHINGTON LIMITED?

    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing

    Where is SAI AUTOMOTIVE WASHINGTON LIMITED located?

    Registered Office Address
    Faurecia Fradley Park
    Common Lane
    Lichfield
    Staffordshire Ws13 8nq
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SAI AUTOMOTIVE WASHINGTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOMMER MASLAND (U.K.) LIMITEDAug 09, 1995Aug 09, 1995
    SOMMER ALLIBERT INDUSTRIE (U.K.) LIMITEDNov 12, 1992Nov 12, 1992
    SOMMER INDUSTRIE UK LIMITEDJan 20, 1992Jan 20, 1992
    SOMMER (U.K.) LIMITEDNov 06, 1989Nov 06, 1989
    ULTITRADE LIMITEDOct 13, 1989Oct 13, 1989

    What are the latest accounts for SAI AUTOMOTIVE WASHINGTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SAI AUTOMOTIVE WASHINGTON LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2025
    Next Confirmation Statement DueSep 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2024
    OverdueNo

    What are the latest filings for SAI AUTOMOTIVE WASHINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Appointment of Mr Youri Philippe Daniel Cheinisse as a director on Feb 18, 2025

    2 pagesAP01

    Termination of appointment of Sai Automotive Fradley Ltd as a director on Feb 18, 2025

    1 pagesTM01

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Krzysztof Tomasz Muskala as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Gabriele Herzog as a director on Jun 13, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Registered office address changed from 5th Floor, 20 Fenchurch Street London EC3M 3BY England to Faurecia Fradley Park Common Lane Lichfield Staffordshire WS13 8NQ on Jan 06, 2023

    1 pagesAD01

    Confirmation statement made on Sep 15, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Faurecia Fradley Park Common Lane Lichfield Staffordshire WS13 8NQ United Kingdom to 5th Floor, 20 Fenchurch Street London EC3M 3BY on Jul 20, 2022

    1 pagesAD01

    Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Jun 23, 2022

    1 pagesTM02

    Appointment of Ocorian Administration (Uk) Limited as a secretary on Jun 23, 2022

    2 pagesAP04

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Termination of appointment of Jose Manuel Membrillera as a director on Feb 17, 2022

    1 pagesTM01

    Registered office address changed from Staithes Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8NW to Faurecia Fradley Park Common Lane Lichfield Staffordshire WS13 8NQ on Mar 07, 2022

    1 pagesAD01

    Appointment of Gabriele Herzog as a director on Feb 17, 2022

    2 pagesAP01

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Ldc Nominee Secretary Limited on Jul 02, 2021

    1 pagesCH04

    Full accounts made up to Dec 31, 2020

    46 pagesAA

    Appointment of Ldc Nominee Secretary Limited as a secretary on Feb 01, 2021

    2 pagesAP04

    Who are the officers of SAI AUTOMOTIVE WASHINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN ADMINISTRATION (UK) LIMITED
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Secretary
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Identification TypeUK Limited Company
    Registration Number07473349
    174130020003
    CHEINISSE, Youri Philippe Daniel
    Common Lane
    Lichfield
    Faurecia Fradley Park
    Staffordshire Ws13 8nq
    United Kingdom
    Director
    Common Lane
    Lichfield
    Faurecia Fradley Park
    Staffordshire Ws13 8nq
    United Kingdom
    FranceFrenchDirector332673510001
    MUSKALA, Krzysztof Tomasz
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Director
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    PortugalPolishDirector324887270001
    TAYLOR, Phillip
    Burracoppin Parkers Field
    North Petherton
    TA6 6PN Bridgwater
    Somerset
    Secretary
    Burracoppin Parkers Field
    North Petherton
    TA6 6PN Bridgwater
    Somerset
    British44499140001
    YOUNG, David
    6 Glenburn Close
    Ayton
    NE38 8PE Washington
    Tyne & Wear
    Secretary
    6 Glenburn Close
    Ayton
    NE38 8PE Washington
    Tyne & Wear
    BritishCompany Secretary36341090002
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3481135
    60471940015
    JORDAN COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    LDC NOMINEE SECRETARY LIMITED
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Secretary
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06040545
    279142160001
    MUCKLE SECRETARY LIMITED
    c/o Muckle Llp
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Secretary
    c/o Muckle Llp
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    BABIC, Marc
    Oederweg 48
    Franfurt Am Main 60318
    FOREIGN Germany
    Director
    Oederweg 48
    Franfurt Am Main 60318
    FOREIGN Germany
    FrenchDirector37816700001
    BALLE, Freddy
    43 Rue Raffet
    75016 Paris
    FOREIGN France
    Director
    43 Rue Raffet
    75016 Paris
    FOREIGN France
    FrenchDirector52575790001
    BAUMHAUER, Caspar Heinrich
    15 Bis Avenue Carmot
    Saint Germain En Laye
    78100
    France
    Director
    15 Bis Avenue Carmot
    Saint Germain En Laye
    78100
    France
    GermanExecutive Vice President Of Mo86649770001
    BERRY, Peter William
    8 Spinneyfield
    Fixby
    HD2 2HX Huddersfield
    West Yorkshire
    Director
    8 Spinneyfield
    Fixby
    HD2 2HX Huddersfield
    West Yorkshire
    BritishCommerical Director82234320001
    BIOUL, Jean-Pierre
    12 Residence Du Chateau
    FOREIGN Balan/Sedan 08200f
    France
    Director
    12 Residence Du Chateau
    FOREIGN Balan/Sedan 08200f
    France
    BelgianDirector24366160001
    CATALDI, David
    3108 Newport Court
    Troy
    48084 Michigan
    United States
    Director
    3108 Newport Court
    Troy
    48084 Michigan
    United States
    United StatesVice President49892240001
    CHAUBEAU, Philippe
    3 Rue De L'Orangerie
    Meudon
    92190 France
    Director
    3 Rue De L'Orangerie
    Meudon
    92190 France
    FrenchCfo45513970001
    CLEMENT, Eric Andre Louis
    4 Denwick Close
    DH2 3TL Chester Le Street
    County Durham
    Director
    4 Denwick Close
    DH2 3TL Chester Le Street
    County Durham
    FrenchManaging Director41928470001
    CRETIN-MAITENAZ, Regis
    7 Rue De Mont Valerien
    Les Platanes
    92 St Cloud
    France
    Director
    7 Rue De Mont Valerien
    Les Platanes
    92 St Cloud
    France
    FrenchChairman24366130001
    DE LA VILLEGEORGES, Eric
    Roseggerstrasse 12
    65779 Kelkheim
    Germany
    Director
    Roseggerstrasse 12
    65779 Kelkheim
    Germany
    FrenchCompany Director24366140002
    DELBREIL, Frank Pierre Eugene
    1 Rue Georges Pieriefeu
    Saint Aquilin De Pacy
    27120
    France
    Director
    1 Rue Georges Pieriefeu
    Saint Aquilin De Pacy
    27120
    France
    FrenchFinancial Director86649710001
    ELTER, Jean Michel
    30 Rue De L Industrie
    67390 Marckolsheim
    FOREIGN France
    Director
    30 Rue De L Industrie
    67390 Marckolsheim
    FOREIGN France
    FrenchGeneral Manager & Director53981500001
    FERRERO, Herve
    Staithes Road
    Pattinson Industrial Estate
    NE38 8NW Washington Tyne And Wear
    Director
    Staithes Road
    Pattinson Industrial Estate
    NE38 8NW Washington Tyne And Wear
    FranceFrenchOperations Director123246540001
    HERZOG, Gabriele
    Abbensen
    Plantage 24 31234 Edemissen
    Germany
    Director
    Abbensen
    Plantage 24 31234 Edemissen
    Germany
    GermanyGermanCfo293299780001
    KWIATKOWSKI, Franck
    3 The Croft
    Kings Bromley
    DE13 7HU Burton On Trent
    Staffordshire
    France
    Director
    3 The Croft
    Kings Bromley
    DE13 7HU Burton On Trent
    Staffordshire
    France
    FrenchWorks Director34990720002
    LAUR, Marc
    5 Rue Du Plateau St Antoine
    78150 Le Chesnay
    France
    Director
    5 Rue Du Plateau St Antoine
    78150 Le Chesnay
    France
    FrenchIndustrial Director34935420003
    LE COUEDIC, Carole Roselyne Marcelle
    17 Rue Berteaux Dumas
    Neuilly Sur Seine
    92200
    France
    Director
    17 Rue Berteaux Dumas
    Neuilly Sur Seine
    92200
    France
    FrenchDirector Ast Division82650350001
    LECOQ, Franck Pierre Gilles
    16 Rue Emile Dudaux
    FOREIGN Paris
    75015
    France
    Director
    16 Rue Emile Dudaux
    FOREIGN Paris
    75015
    France
    FrenchV P Operations78287650001
    MARQUAIRE, Marc
    6 Avenue Du Progres
    Versailles
    78000
    France
    Director
    6 Avenue Du Progres
    Versailles
    78000
    France
    FranceFrenchDivision Vice President157142150001
    MEMBRILLERA, Jose Manuel
    WS13 8NQ Lichfield
    Faurecia Fradley Park Common Lane
    Staffordshire
    United Kingdom
    Director
    WS13 8NQ Lichfield
    Faurecia Fradley Park Common Lane
    Staffordshire
    United Kingdom
    FranceSpanishCompany Director137137420001
    PRESTON, Frank
    13557 Westbrook
    Plymouth
    Michigan
    Mi48170
    Usa
    Director
    13557 Westbrook
    Plymouth
    Michigan
    Mi48170
    Usa
    AmericanPresident&Chief Executive Offi58428830001
    SCHMITT, Christophe
    Le Mauchen
    67390 Marckolsheim
    France
    Director
    Le Mauchen
    67390 Marckolsheim
    France
    FrenchDeputy Managing Director34540290003
    SHEYA, James
    433 Mooreland Avenue
    17013 Carlisle
    Pennsylvania
    Usa
    Director
    433 Mooreland Avenue
    17013 Carlisle
    Pennsylvania
    Usa
    AmericanVice President International45527460001
    SOVIS, Frank
    45107 Courtview
    48375 Novi
    Michigan
    Usa
    Director
    45107 Courtview
    48375 Novi
    Michigan
    Usa
    AmericanAuto Supplier54060400001
    TROUILLY, Alain Guillaume
    10, Rue Du Docteur Calmette
    Rueil Malmaison
    92500
    France
    Director
    10, Rue Du Docteur Calmette
    Rueil Malmaison
    92500
    France
    FrenchVice President Acoustics And S106390570002
    WEIBEL, Othmar
    Isidor Muck Weg 4
    85614 Eglharting
    Bavaria
    Germany
    Director
    Isidor Muck Weg 4
    85614 Eglharting
    Bavaria
    Germany
    SwissVp Lear Isg59858490003

    Who are the persons with significant control of SAI AUTOMOTIVE WASHINGTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Common Lane
    WS13 8NQ Lichfield
    Faurecia Fradley Park
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Common Lane
    WS13 8NQ Lichfield
    Faurecia Fradley Park
    Staffordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02433456
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SAI AUTOMOTIVE WASHINGTON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 15, 2016Sep 15, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0