Sapling Associates Limited
Private Limited Company
Sapling Associates Limited
Lightwood Farm Ashbourne Road
Cheadle
Stoke-On-Trent
ST10 1SJ
Company Name | Sapling Associates Limited |
---|
Company Status | Active |
---|
Company Number | 04131852 |
---|
Incorporation Date | 28 December 2000 (23 years, 4 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Paul Terence Gerald Anthony McCormack and Kevin Barry Christopher Joseph McCormack |
---|
Business Industry | Construction |
---|
Business Activity | Construction of Other Civil Engineering Projects N.E.C. |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 30 November 2024 (7 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 28 February |
---|
Latest Return | 29 December 2023 (4 months ago) |
---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
---|
Registered Address | Lightwood Farm Ashbourne Road Cheadle Stoke-On-Trent ST10 1SJ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Stone |
---|
Region | West Midlands |
---|
County | Staffordshire |
---|
Built Up Area | Cheadle |
---|
Parish | Cheadle |
---|
Accounts Year End | 28 February |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 30 November 2024 (7 months from now) |
---|
Latest Return | 29 December 2023 (4 months ago) |
---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
---|
SIC Industry | Construction |
---|
SIC 2007 (42990) | Construction of other civil engineering projects n.e.c. |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5263) | Other non-store retail sale |
---|
SIC 2007 (47990) | Other retail sale not in stores, stalls or markets |
---|
29 December 2020 | Confirmation statement made on 29 December 2020 with no updates | 3 pages |
---|
1 January 2020 | Confirmation statement made on 29 December 2019 with no updates | 3 pages |
---|
29 November 2019 | Micro company accounts made up to 28 February 2019 | 4 pages |
---|
5 February 2019 | Confirmation statement made on 29 December 2018 with no updates | 3 pages |
---|
5 February 2019 | Director's details changed for Cllr Paul Terence Gerald Anthony Mccormack on 28 January 2019 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—