Saica Natur Uk Limited MANCHESTER


Saica Natur Uk started in year 1994 as Private Limited Company with registration number 02952592. The Saica Natur Uk company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Manchester at 144 Manchester Road. Postal code: M31 4QN. Since 2011/09/30 Saica Natur Uk Limited is no longer carrying the name Futur.

Currently there are 3 directors in the the firm, namely Simon B., Guillermo A. and Angel A.. In addition one secretary - Jonathan K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the M31 4QN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1119583 . It is located at York Street Mill, York Street, Manchester with a total of 15 carsand 6 trailers.

Saica Natur Uk Limited Address / Contact

Office Address 144 Manchester Road
Office Address2 Carrington
Town Manchester
Post code M31 4QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02952592
Date of Incorporation Tue, 26th Jul 1994
Industry Recovery of sorted materials
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Jonathan K.

Position: Secretary

Appointed: 16 September 2022

Simon B.

Position: Director

Appointed: 15 July 2022

Guillermo A.

Position: Director

Appointed: 12 January 2021

Angel A.

Position: Director

Appointed: 29 October 2010

Steven P.

Position: Secretary

Appointed: 02 June 2014

Resigned: 16 September 2022

Thomas R.

Position: Director

Appointed: 02 June 2014

Resigned: 15 July 2022

Pedro G.

Position: Director

Appointed: 01 July 2013

Resigned: 31 December 2020

Victor S.

Position: Director

Appointed: 29 October 2010

Resigned: 12 January 2021

Pedro G.

Position: Director

Appointed: 29 October 2010

Resigned: 01 July 2013

Michael H.

Position: Director

Appointed: 15 March 2010

Resigned: 29 October 2010

Michael H.

Position: Secretary

Appointed: 07 May 2009

Resigned: 29 October 2010

Malcolm L.

Position: Director

Appointed: 18 April 2006

Resigned: 29 October 2010

Timothy B.

Position: Secretary

Appointed: 26 July 1994

Resigned: 07 May 2009

Simon D.

Position: Director

Appointed: 26 July 1994

Resigned: 31 March 2013

Timothy B.

Position: Director

Appointed: 26 July 1994

Resigned: 31 March 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1994

Resigned: 26 July 1994

Company previous names

Futur September 30, 2011
Acm (west) January 19, 2005

Transport Operator Data

York Street Mill
Address York Street , Audenshaw Road , Audenshaw
City Manchester
Post code M34 5HD
Vehicles 15
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 4th, July 2023
Free Download (25 pages)

Company search

Advertisements