Company Information for S.A.I. HOME IMPROVEMENTS LTD
SAIMAXX 14 MARSH WAY, FAIRVIEW INDUSTRIAL PARK, RAINHAM, RM13 8UH,
|
Company Registration Number
03219339
Private Limited Company
Active |
Company Name | |
---|---|
S.A.I. HOME IMPROVEMENTS LTD | |
Legal Registered Office | |
SAIMAXX 14 MARSH WAY FAIRVIEW INDUSTRIAL PARK RAINHAM RM13 8UH Other companies in IG11 | |
Company Number | 03219339 | |
---|---|---|
Company ID Number | 03219339 | |
Date formed | 1996-07-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2022 | |
Account next due | 27/05/2024 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB726824910 |
Last Datalog update: | 2024-03-06 17:48:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHIV PAL DUGGAL |
||
RAJESH KUMAR DUGGAL |
||
SHIV PAL DUGGAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Current accounting period shortened from 27/02/23 TO 26/02/23 | ||
REGISTERED OFFICE CHANGED ON 23/11/23 FROM Saimaxx 17 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH England | ||
CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period shortened from 28/02/22 TO 27/02/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH01 | 18/03/22 STATEMENT OF CAPITAL GBP 1000 | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/20 FROM Saimaxx 17 Marsh Way Fairview Induistrial Park Rainham Essex RM13 8UH England | |
CH01 | Director's details changed for Mr Shiv Pal Duggal on 2020-11-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/20 FROM Saimaxx 17 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SHIV PAL DUGGAL on 2020-09-01 | |
PSC04 | Change of details for Mr Shiv Pal Duggal as a person with significant control on 2020-09-01 | |
CH01 | Director's details changed for Mr Shiv Pal Duggal on 2020-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/20 FROM Saimaxx Unit B2 Eastern Approach 25 Alfreds Way (A13) Barking Essex IG11 0AG | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIV PAL DUGGAL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH KUMAR DUGGAL | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIV PAL DUGGAL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH KUMAR DUGGAL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHIV PAL DUGGAL / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 19/09/07 | |
363s | RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/07/99 | |
363s | RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 13 SWINDON CLOSE SEVEN-KINGS ILFORD ESSEX IG3 8BQ | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/07/98 | |
363s | RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/02/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/02/97 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/97 FROM: INIT 1A SKILLION BUSINESS CENTRE 25 THAMES ROAD BARKING ESSEX IG11 0JP | |
287 | REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 13 SWINDON CLOSE SEVEN KINGS ILFORD ESSEX IG3 8BQ | |
363s | RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/97 FROM: SUITE 307 MOGHUL HOUSE 57 GROSVENOR SQUARE MAYFAIR LONDON W1X 9AD | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/02/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/97 TO 28/02/97 | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/07/96--------- £ SI 5@1=5 £ IC 1/6 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEED OF DEPOSIT | Outstanding | THE STANDARD LIFE ASSURANCE COMPANY | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied |
Creditors Due After One Year | 2013-02-28 | £ 338,851 |
---|---|---|
Creditors Due After One Year | 2012-03-01 | £ 339,000 |
Creditors Due Within One Year | 2013-02-28 | £ 885,045 |
Creditors Due Within One Year | 2012-03-01 | £ 989,903 |
Provisions For Liabilities Charges | 2013-02-28 | £ 9,344 |
Provisions For Liabilities Charges | 2012-03-01 | £ 5,880 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.A.I. HOME IMPROVEMENTS LTD
Cash Bank In Hand | 2013-02-28 | £ 364,421 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 322,646 |
Current Assets | 2013-02-28 | £ 1,943,003 |
Current Assets | 2012-03-01 | £ 1,961,245 |
Debtors | 2013-02-28 | £ 536,311 |
Debtors | 2012-03-01 | £ 506,885 |
Stocks Inventory | 2013-02-28 | £ 1,042,271 |
Stocks Inventory | 2012-03-01 | £ 1,131,714 |
Tangible Fixed Assets | 2013-02-28 | £ 184,851 |
Tangible Fixed Assets | 2012-03-01 | £ 178,478 |
Debtors and other cash assets
S.A.I. HOME IMPROVEMENTS LTD owns 3 domain names.
diystor.co.uk diy-stor.co.uk payless-diy.co.uk
The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as S.A.I. HOME IMPROVEMENTS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44187900 | Flooring panels, assembled, of wood (excl. multilayer panels and flooring panels for mosaic floors) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
69010000 | Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths | |||
83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) | |||
69109000 | Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders) | |||
82021000 | Handsaws, with working parts of base metal (excl. power-operated saws) | |||
84818019 | Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves) | |||
82079010 | Interchangeable tools for hand tools, whether or not power-operated, or for machine tools, with working parts of diamond or agglomerated diamond, n.e.s. | |||
94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
69109000 | Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |