Background WavePink WaveYellow Wave

SARACO INDUSTRIES LIMITED (05446285)

SARACO INDUSTRIES LIMITED (05446285) is an active UK company. incorporated on 9 May 2005. with registered office in Bolton. The company operates in the Manufacturing sector, engaged in unknown sic code (13990) and 1 other business activities. SARACO INDUSTRIES LIMITED has been registered for 20 years. Current directors include AHMED, Mohsin, BAPU, Idris Mussa, PATEL, Badrealam and 1 others.

Company Number
05446285
Status
active
Type
ltd
Incorporated
9 May 2005
Age
20 years
Address
Parkside House, Bolton, BL1 4RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
AHMED, Mohsin, BAPU, Idris Mussa, PATEL, Badrealam, PATEL, Habib
SIC Codes
13990, 46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARACO INDUSTRIES LIMITED

SARACO INDUSTRIES LIMITED is an active company incorporated on 9 May 2005 with the registered office located in Bolton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990) and 1 other business activity. SARACO INDUSTRIES LIMITED was registered 20 years ago.(SIC: 13990, 46499)

Status

active

Active since 20 years ago

Company No

05446285

LTD Company

Age

20 Years

Incorporated 9 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Parkside House 167 Chorley New Road Bolton, BL1 4RA,

Previous Addresses

Unit 6, Royal House Tennyson Street Bolton Lancashire BL1 3HW
From: 9 May 2005To: 6 April 2011
Timeline

10 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Feb 19
Owner Exit
Apr 21
Share Issue
Apr 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Cleared
Mar 23
Loan Secured
Nov 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BAPU, Sameem

Active
167 Chorley New Road, BoltonBL1 4RA
Secretary
Appointed 09 May 2005

AHMED, Mohsin

Active
167 Chorley New Road, BoltonBL1 4RA
Born August 1990
Director
Appointed 01 Oct 2014

BAPU, Idris Mussa

Active
167 Chorley New Road, BoltonBL1 4RA
Born March 1975
Director
Appointed 20 May 2005

PATEL, Badrealam

Active
167 Chorley New Road, BoltonBL1 4RA
Born March 1982
Director
Appointed 01 Oct 2014

PATEL, Habib

Active
167 Chorley New Road, BoltonBL1 4RA
Born August 1975
Director
Appointed 01 Jan 2008

BAPU, Idris Mussa

Resigned
7 Pike Road, BoltonBL3 6TE
Born March 1975
Director
Appointed 20 May 2005
Resigned 05 Sept 2005

PATEL, Badrealan

Resigned
24 Thorn Street, BoltonBL1 8LA
Born March 1982
Director
Appointed 09 May 2005
Resigned 10 Feb 2006

PATEL, Zahid

Resigned
10 Dinsdale Drive, BoltonBL3 5JE
Born February 1972
Director
Appointed 01 Feb 2006
Resigned 01 Jan 2008

Persons with significant control

4

1 Active
3 Ceased
167 Chorley New Road, BoltonBL1 4RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Gwendolen Road, LeicesterLE5 5FL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2021
Ceased 28 May 2021

Mrs Sameem Bapu

Ceased
167 Chorley New Road, BoltonBL1 4RA
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2021

Mr Habib Patel

Ceased
167 Chorley New Road, BoltonBL1 4RA
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Resolution
12 April 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 April 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Legacy
9 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Legacy
30 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Legacy
19 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
15 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
88(2)R88(2)R
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Incorporation Company
9 May 2005
NEWINCIncorporation