SAI AUTOMOTIVE WASHINGTON LIMITED
Overview
Company Name | SAI AUTOMOTIVE WASHINGTON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02432086 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SAI AUTOMOTIVE WASHINGTON LIMITED?
Company Name | From | Until |
---|---|---|
SOMMER MASLAND (U.K.) LIMITED | Aug 09, 1995 | Aug 09, 1995 |
SOMMER ALLIBERT INDUSTRIE (U.K.) LIMITED | Nov 12, 1992 | Nov 12, 1992 |
SOMMER INDUSTRIE UK LIMITED | Jan 20, 1992 | Jan 20, 1992 |
SOMMER (U.K.) LIMITED | Nov 06, 1989 | Nov 06, 1989 |
ULTITRADE LIMITED | Oct 13, 1989 | Oct 13, 1989 |
What are the latest accounts for SAI AUTOMOTIVE WASHINGTON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAI AUTOMOTIVE WASHINGTON LIMITED?
Last Confirmation Statement Made Up To | Sep 15, 2025 |
---|---|
Next Confirmation Statement Due | Sep 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 15, 2024 |
Overdue | No |
What are the latest filings for SAI AUTOMOTIVE WASHINGTON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Appointment of Mr Youri Philippe Daniel Cheinisse as a director on Feb 18, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sai Automotive Fradley Ltd as a director on Feb 18, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Krzysztof Tomasz Muskala as a director on Jun 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gabriele Herzog as a director on Jun 13, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Jun 23, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Ocorian Administration (Uk) Limited as a secretary on Jun 23, 2022 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||||||||||
Termination of appointment of Jose Manuel Membrillera as a director on Feb 17, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Gabriele Herzog as a director on Feb 17, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Ldc Nominee Secretary Limited on Jul 02, 2021 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2020 | 46 pages | AA | ||||||||||
Appointment of Ldc Nominee Secretary Limited as a secretary on Feb 01, 2021 | 2 pages | AP04 | ||||||||||
Who are the officers of SAI AUTOMOTIVE WASHINGTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCORIAN ADMINISTRATION (UK) LIMITED | Secretary | Fenchurch Street EC3M 3BY London 5th Floor, 20 England |
| 174130020003 | ||||||||||
CHEINISSE, Youri Philippe Daniel | Director | Common Lane Lichfield Faurecia Fradley Park Staffordshire Ws13 8nq United Kingdom | France | French | Director | 332673510001 | ||||||||
MUSKALA, Krzysztof Tomasz | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | Portugal | Polish | Director | 324887270001 | ||||||||
TAYLOR, Phillip | Secretary | Burracoppin Parkers Field North Petherton TA6 6PN Bridgwater Somerset | British | 44499140001 | ||||||||||
YOUNG, David | Secretary | 6 Glenburn Close Ayton NE38 8PE Washington Tyne & Wear | British | Company Secretary | 36341090002 | |||||||||
EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300001 | ||||||||||
LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
MUCKLE SECRETARY LIMITED | Secretary | c/o Muckle Llp 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne And Wear United Kingdom |
| 101749170003 | ||||||||||
BABIC, Marc | Director | Oederweg 48 Franfurt Am Main 60318 FOREIGN Germany | French | Director | 37816700001 | |||||||||
BALLE, Freddy | Director | 43 Rue Raffet 75016 Paris FOREIGN France | French | Director | 52575790001 | |||||||||
BAUMHAUER, Caspar Heinrich | Director | 15 Bis Avenue Carmot Saint Germain En Laye 78100 France | German | Executive Vice President Of Mo | 86649770001 | |||||||||
BERRY, Peter William | Director | 8 Spinneyfield Fixby HD2 2HX Huddersfield West Yorkshire | British | Commerical Director | 82234320001 | |||||||||
BIOUL, Jean-Pierre | Director | 12 Residence Du Chateau FOREIGN Balan/Sedan 08200f France | Belgian | Director | 24366160001 | |||||||||
CATALDI, David | Director | 3108 Newport Court Troy 48084 Michigan United States | United States | Vice President | 49892240001 | |||||||||
CHAUBEAU, Philippe | Director | 3 Rue De L'Orangerie Meudon 92190 France | French | Cfo | 45513970001 | |||||||||
CLEMENT, Eric Andre Louis | Director | 4 Denwick Close DH2 3TL Chester Le Street County Durham | French | Managing Director | 41928470001 | |||||||||
CRETIN-MAITENAZ, Regis | Director | 7 Rue De Mont Valerien Les Platanes 92 St Cloud France | French | Chairman | 24366130001 | |||||||||
DE LA VILLEGEORGES, Eric | Director | Roseggerstrasse 12 65779 Kelkheim Germany | French | Company Director | 24366140002 | |||||||||
DELBREIL, Frank Pierre Eugene | Director | 1 Rue Georges Pieriefeu Saint Aquilin De Pacy 27120 France | French | Financial Director | 86649710001 | |||||||||
ELTER, Jean Michel | Director | 30 Rue De L Industrie 67390 Marckolsheim FOREIGN France | French | General Manager & Director | 53981500001 | |||||||||
FERRERO, Herve | Director | Staithes Road Pattinson Industrial Estate NE38 8NW Washington Tyne And Wear | France | French | Operations Director | 123246540001 | ||||||||
HERZOG, Gabriele | Director | Abbensen Plantage 24 31234 Edemissen Germany | Germany | German | Cfo | 293299780001 | ||||||||
KWIATKOWSKI, Franck | Director | 3 The Croft Kings Bromley DE13 7HU Burton On Trent Staffordshire France | French | Works Director | 34990720002 | |||||||||
LAUR, Marc | Director | 5 Rue Du Plateau St Antoine 78150 Le Chesnay France | French | Industrial Director | 34935420003 | |||||||||
LE COUEDIC, Carole Roselyne Marcelle | Director | 17 Rue Berteaux Dumas Neuilly Sur Seine 92200 France | French | Director Ast Division | 82650350001 | |||||||||
LECOQ, Franck Pierre Gilles | Director | 16 Rue Emile Dudaux FOREIGN Paris 75015 France | French | V P Operations | 78287650001 | |||||||||
MARQUAIRE, Marc | Director | 6 Avenue Du Progres Versailles 78000 France | France | French | Division Vice President | 157142150001 | ||||||||
MEMBRILLERA, Jose Manuel | Director | WS13 8NQ Lichfield Faurecia Fradley Park Common Lane Staffordshire United Kingdom | France | Spanish | Company Director | 137137420001 | ||||||||
PRESTON, Frank | Director | 13557 Westbrook Plymouth Michigan Mi48170 Usa | American | President&Chief Executive Offi | 58428830001 | |||||||||
SCHMITT, Christophe | Director | Le Mauchen 67390 Marckolsheim France | French | Deputy Managing Director | 34540290003 | |||||||||
SHEYA, James | Director | 433 Mooreland Avenue 17013 Carlisle Pennsylvania Usa | American | Vice President International | 45527460001 | |||||||||
SOVIS, Frank | Director | 45107 Courtview 48375 Novi Michigan Usa | American | Auto Supplier | 54060400001 | |||||||||
TROUILLY, Alain Guillaume | Director | 10, Rue Du Docteur Calmette Rueil Malmaison 92500 France | French | Vice President Acoustics And S | 106390570002 | |||||||||
WEIBEL, Othmar | Director | Isidor Muck Weg 4 85614 Eglharting Bavaria Germany | Swiss | Vp Lear Isg | 59858490003 |
Who are the persons with significant control of SAI AUTOMOTIVE WASHINGTON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sai Automotive Fradley Ltd | Apr 06, 2016 | Common Lane WS13 8NQ Lichfield Faurecia Fradley Park Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SAI AUTOMOTIVE WASHINGTON LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 15, 2016 | Sep 15, 2016 | The 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