Saige Longlife Decking Limited

DataGardener
saige longlife decking limited
live
Micro

Saige Longlife Decking Limited

07379625Private Limited With Share Capital

Celixir House, Stratford Business And Technolog, Stratford-Upon-Avon, CV377GZ
Incorporated

17/09/2010

Company Age

15 years

Directors

5

Employees

12

SIC Code

46130

Risk

low risk

Company Overview

Registration, classification & business activity

Saige Longlife Decking Limited (07379625) is a private limited with share capital incorporated on 17/09/2010 (15 years old) and registered in stratford-upon-avon, CV377GZ. The company operates under SIC code 46130 - agents involved in the sale of timber and building materials.

Based in stratford-upon-avon we are suppliers of composite longlife low maintenance decking within the uk and europe. saige\u2019s longlife composite decking is an environmentally sourced alternative to more traditional timber decking that looks and cuts just like wood but with added advantages of n...

Private Limited With Share Capital
SIC: 46130
Micro
Incorporated 17/09/2010
CV377GZ
12 employees

Financial Overview

Total Assets

£1.20M

Liabilities

£785.7K

Net Assets

£409.8K

Est. Turnover

£1.77M

AI Estimated
Unreported
Cash

£74.2K

Key Metrics

12

Employees

5

Directors

5

Shareholders

2

Patents

Board of Directors

5

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:05-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:12-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:02-09-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-03-2011
Termination Director Company With Name
Category:Officers
Date:01-12-2010
Termination Director Company With Name
Category:Officers
Date:01-12-2010
Termination Director Company With Name
Category:Officers
Date:01-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2010
Capital Allotment Shares
Category:Capital
Date:21-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2010
Incorporation Company
Category:Incorporation
Date:17-09-2010

Import / Export

Imports
12 Months10
60 Months57
Exports
12 Months0
60 Months6

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date01/05/2025
Latest Accounts31/12/2024

Trading Addresses

15 Warwick Road, Stratford-Upon-Avon, Warwickshire, CV376YW
Celixir House, Stratford Business & Technology Par, Banbury Road, Stratford-Upon-Avon, CV377GZRegistered

Related Companies

2

Contact