Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAIETTA GROUP PLC
Company Information for

SAIETTA GROUP PLC

THE PARAGON, COUNTERSLIP, BRISTOL, BS1 6BX,
Company Registration Number
06744840
Public Limited Company
In Administration

Company Overview

About Saietta Group Plc
SAIETTA GROUP PLC was founded on 2008-11-10 and has its registered office in Bristol. The organisation's status is listed as "In Administration". Saietta Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SAIETTA GROUP PLC
 
Legal Registered Office
THE PARAGON
COUNTERSLIP
BRISTOL
BS1 6BX
Other companies in EN4
 
Previous Names
AGILITY GLOBAL LTD.06/06/2015
AGILITY RACING LIMITED05/01/2011
Filing Information
Company Number 06744840
Company ID Number 06744840
Date formed 2008-11-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB986496249  
Last Datalog update: 2024-04-07 04:00:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAIETTA GROUP PLC
Is this data useful to you?
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.

Company Officers of SAIETTA GROUP PLC

Current Directors
Officer Role Date Appointed
YOMNA ASSEM BAKRY
Director 2015-10-12
LAWRENCE EDWARD JAMES MARAZZI
Director 2008-11-10
OLGA PAK
Director 2015-07-22
VLADIMIR SHEGAI
Director 2015-07-22
MARK FREDERICK BURGESS TAYLOR
Director 2017-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL WINN
Director 2017-06-13 2017-07-19
DENIS ALEKSEYEVICH RYTIKOV
Director 2015-03-18 2017-05-24
ANDREW SIMON DAVIS
Director 2008-11-10 2008-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YOMNA ASSEM BAKRY HYM TRADING & INVESTMENT LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
LAWRENCE EDWARD JAMES MARAZZI SAIETTA SUNDERLAND PLANT LIMITED Director 2012-10-05 CURRENT 2012-10-05 In Administration
LAWRENCE EDWARD JAMES MARAZZI SAIETTA LDE LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
OLGA PAK EASYPRINTME LIMITED Director 2014-09-29 CURRENT 2014-09-29 Dissolved 2016-11-22
VLADIMIR SHEGAI EASYPRINTME LIMITED Director 2014-09-29 CURRENT 2014-09-29 Dissolved 2016-11-22
MARK FREDERICK BURGESS TAYLOR TAYLOR & CROSS LIMITED Director 2000-08-10 CURRENT 1945-11-15 Dissolved 2018-05-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-07Administrator's progress report
2024-05-24Liquidation creditors meeting
2024-05-07Statement of administrator's proposal
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
2024-03-18AUDITOR'S RESIGNATION
2024-03-07Appointment of an administrator
2023-12-04APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH HARRISON
2023-12-01Director's details changed for Mrs Devyani Vaishampayan on 2023-07-28
2023-12-01CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-10-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-05-31DIRECTOR APPOINTED MRS DEVYANI VAISHAMPAYAN
2023-04-25APPOINTMENT TERMINATED, DIRECTOR WICHER KLAAS KIST
2023-03-2824/02/23 STATEMENT OF CAPITAL GBP 113209.4425
2023-03-2824/02/23 STATEMENT OF CAPITAL GBP 113209.4425
2022-11-15Director's details changed for Mr Anthony David Gott on 2022-08-03
2022-11-15Director's details changed for Mr Anthony David Gott on 2022-08-03
2022-11-15CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-15CH01Director's details changed for Mr Anthony David Gott on 2022-08-03
2022-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM Building 210 Heyford Park Camp Road Upper Heyford Oxfordshire OX25 5HE
2022-10-1029/09/22 STATEMENT OF CAPITAL GBP 113115.3617
2022-10-10SH0129/09/22 STATEMENT OF CAPITAL GBP 113115.3617
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM Building 210 Heyford Park Camp Road Upper Heyford Oxfordshire OX25 5HE
2022-10-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-16SH0109/09/22 STATEMENT OF CAPITAL GBP 112539.9891
2022-09-05Resolutions passed:<ul><li>Resolution on securities</ul>
2022-09-05RES10Resolutions passed:
  • Resolution of allotment of securities
2022-09-0224/08/22 STATEMENT OF CAPITAL GBP 112471.5823
2022-09-02SH0124/08/22 STATEMENT OF CAPITAL GBP 112471.5823
2022-07-14SH0130/06/22 STATEMENT OF CAPITAL GBP 93659.9873
2022-05-16SH0128/04/22 STATEMENT OF CAPITAL GBP 93644.518
2022-04-13SH0130/03/22 STATEMENT OF CAPITAL GBP 93557.1483
2022-01-18DIRECTOR APPOINTED SESHU BHAGAVATHULA
2022-01-18AP01DIRECTOR APPOINTED SESHU BHAGAVATHULA
2021-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067448400003
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-11-23CH01Director's details changed for Mr Wicher Klaas Kist on 2018-11-23
2021-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067448400002
2021-07-21AP01DIRECTOR APPOINTED DAVID WILKINSON
2021-07-20PSC08Notification of a person with significant control statement
2021-07-20PSC07CESSATION OF EMMANUEL DOMINIQUE CLAIR AS A PERSON OF SIGNIFICANT CONTROL
2021-07-20SH0107/07/21 STATEMENT OF CAPITAL GBP 93550.2733
2021-07-19AP01DIRECTOR APPOINTED MR ANTHONY DAVID GOTT
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STUART PREECE
2021-06-24RES02Resolutions passed:
  • Resolution of re-registration
2021-06-24MARRe-registration of memorandum and articles of association
2021-06-24BSAccounts: Balance Sheet
2021-06-24AUDRAuditors report
2021-06-24AUDSAuditors statement
2021-06-24CERT5Certificate of re-registration from private to Public limited company
2021-06-24RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2021-06-24SH02Consolidation of shares on 2021-06-18
2021-04-22AP01DIRECTOR APPOINTED MR STEVEN JOSEPH HARRISON
2021-03-30SH0125/03/21 STATEMENT OF CAPITAL GBP 51920.5742
2021-03-26SH20Statement by Directors
2021-03-26SH19Statement of capital on 2021-03-26 GBP 51,920.5742
2021-03-26CAP-SSSolvency Statement dated 24/03/21
2021-03-26RES14Resolutions passed:
  • Capitalise £47200522 25/03/2021
  • Cancel share prem a/c 25/03/2021
2021-03-25RES12Resolution of varying share rights or name
2021-03-25MEM/ARTSARTICLES OF ASSOCIATION
2021-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 067448400002
2021-03-24SH0123/03/21 STATEMENT OF CAPITAL GBP 4720.0522
2021-02-22SH0118/02/21 STATEMENT OF CAPITAL GBP 4586.6159
2021-01-25SH0116/12/20 STATEMENT OF CAPITAL GBP 4581.214
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-11-20RP04SH01Second filing of capital allotment of shares GBP4,462.7048
2020-11-19CH01Director's details changed for Mr Wicher Klaas Kist on 2019-08-01
2020-11-19PSC07CESSATION OF LAWRENCE EDWARD JAMES MARAZZI AS A PERSON OF SIGNIFICANT CONTROL
2020-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL DOMINIQUE CLAIR
2020-11-19SH0121/10/20 STATEMENT OF CAPITAL GBP 4578.5131
2020-08-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28SH0122/04/20 STATEMENT OF CAPITAL GBP 4462.7048
2020-04-09AP01DIRECTOR APPOINTED MR JOHN MICHAEL WINN
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR VLADIMIR SHEGAI
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR OLGA PAK
2020-04-02SH0119/02/20 STATEMENT OF CAPITAL GBP 2315.787
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR YOMNA ASSEM BAKRY
2020-02-20RES01ADOPT ARTICLES 20/02/20
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK FREDERICK BURGESS TAYLOR
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-10-30SH0116/10/19 STATEMENT OF CAPITAL GBP 2204.954
2019-07-23SH0103/07/19 STATEMENT OF CAPITAL GBP 2080.1099
2019-05-21SH0110/04/19 STATEMENT OF CAPITAL GBP 2066.7766
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067448400001
2019-02-08SH0104/02/19 STATEMENT OF CAPITAL GBP 1839.398
2019-01-17SH0117/01/19 STATEMENT OF CAPITAL GBP 1827.9784
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11AP01DIRECTOR APPOINTED MR EMMANUEL DOMINIQUE CLAIR
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE EDWARD JAMES MARAZZI
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-11-23SH0109/11/18 STATEMENT OF CAPITAL GBP 1778.8331
2018-09-13SH0106/09/18 STATEMENT OF CAPITAL GBP 1751.3146
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 1620.6308
2018-06-22SH0113/06/18 STATEMENT OF CAPITAL GBP 1620.6308
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 1602.849
2018-05-01SH0125/04/18 STATEMENT OF CAPITAL GBP 1602.849
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 1560.1139
2018-03-08SH0107/03/18 STATEMENT OF CAPITAL GBP 1560.1139
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 1550.1424
2018-02-12SH0109/02/18 STATEMENT OF CAPITAL GBP 1550.1424
2018-02-02SH0130/01/18 STATEMENT OF CAPITAL GBP 1539.4586
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1536.6096
2017-12-19SH0113/12/17 STATEMENT OF CAPITAL GBP 1536.6096
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 1533.7606
2017-12-04SH0101/12/17 STATEMENT OF CAPITAL GBP 1533.7606
2017-11-22SH0122/11/17 STATEMENT OF CAPITAL GBP 1532.3966
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-16SH0116/11/17 STATEMENT OF CAPITAL GBP 1518.15
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 1462.92
2017-10-24SH0113/10/17 STATEMENT OF CAPITAL GBP 1462.92
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL WINN
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1407.31
2017-06-29SH0123/05/17 STATEMENT OF CAPITAL GBP 1407.31
2017-06-23AP01DIRECTOR APPOINTED MR JOHN MICHAEL WINN
2017-06-23AP01DIRECTOR APPOINTED MR MARK FREDERICK BURGESS TAYLOR
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DENIS ALEKSEYEVICH RYTIKOV
2017-06-21SH0127/04/17 STATEMENT OF CAPITAL GBP 1397.813
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1376.446
2017-04-05SH0105/04/17 STATEMENT OF CAPITAL GBP 1376.446
2017-04-04SH0103/04/17 STATEMENT OF CAPITAL GBP 1374.072
2017-04-03SH0103/04/17 STATEMENT OF CAPITAL GBP 1371.956
2017-02-17SH0102/02/17 STATEMENT OF CAPITAL GBP 1367.2077
2017-02-17SH0122/12/16 STATEMENT OF CAPITAL GBP 1310.2277
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1367.21
2017-02-13SH0102/02/17 STATEMENT OF CAPITAL GBP 1367.21
2017-02-13SH0122/12/16 STATEMENT OF CAPITAL GBP 1310.23
2016-12-08AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1290.7823
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-10SH0113/09/16 STATEMENT OF CAPITAL GBP 1290.7823
2016-11-10SH0113/09/16 STATEMENT OF CAPITAL GBP 1268.3827
2016-11-10SH0113/09/16 STATEMENT OF CAPITAL GBP 1259.2535
2016-11-10SH0113/09/16 STATEMENT OF CAPITAL GBP 1233.1377
2016-11-10SH0113/09/16 STATEMENT OF CAPITAL GBP 1229.6265
2016-11-10SH0113/09/16 STATEMENT OF CAPITAL GBP 1187.4834
2016-11-10SH0113/09/16 STATEMENT OF CAPITAL GBP 1185.1092
2016-11-10SH0124/06/16 STATEMENT OF CAPITAL GBP 1180.3609
2016-11-10SH0124/06/16 STATEMENT OF CAPITAL GBP 1177.5119
2016-11-10SH0124/06/16 STATEMENT OF CAPITAL GBP 1175.1377
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1290.7823
2016-10-13SH0128/06/16 STATEMENT OF CAPITAL GBP 1290.7823
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / YOMNA BAKRY / 29/07/2016
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1165.641
2016-06-27SH0101/06/16 STATEMENT OF CAPITAL GBP 1165.641
2016-06-27SH0103/03/16 STATEMENT OF CAPITAL GBP 1165.641
2016-06-27SH0115/02/16 STATEMENT OF CAPITAL GBP 1165.641
2016-01-22ANNOTATIONClarification
2016-01-22RP04SECOND FILING FOR FORM SH01
2016-01-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1165.641
2015-12-21SH0104/12/15 STATEMENT OF CAPITAL GBP 1165.641
2015-12-21LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1165.64
2015-12-21SH0104/12/15 STATEMENT OF CAPITAL GBP 1165.641
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE EDWARD JAMES MARAZZI / 18/12/2015
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS ALEKSEYEVICH RYTIKOV / 18/12/2015
2015-12-07AR0110/11/15 FULL LIST
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE EDWARD JAMES MARAZZI / 08/10/2015
2015-10-15AP01DIRECTOR APPOINTED MS OLGA PAK
2015-10-15AP01DIRECTOR APPOINTED MR VLADIMIR SHEGAI
2015-10-15AP01DIRECTOR APPOINTED YOMNA BAKRY
2015-10-09SH0122/07/15 STATEMENT OF CAPITAL GBP 1122.953
2015-10-09SH0122/07/15 STATEMENT OF CAPITAL GBP 1122.953
2015-10-09SH0122/07/15 STATEMENT OF CAPITAL GBP 1122.953
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1122.953
2015-10-09SH0109/10/15 STATEMENT OF CAPITAL GBP 1122.953
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTS EN4 9EE
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 067448400001
2015-06-06RES15CHANGE OF NAME 12/05/2015
2015-06-06CERTNMCOMPANY NAME CHANGED AGILITY GLOBAL LTD. CERTIFICATE ISSUED ON 06/06/15
2015-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-21SH0116/04/15 STATEMENT OF CAPITAL GBP 1122.953
2015-05-21SH0131/03/15 STATEMENT OF CAPITAL GBP 1086.3437
2015-05-21SH0115/04/15 STATEMENT OF CAPITAL GBP 1086.3437
2015-05-21SH0130/03/15 STATEMENT OF CAPITAL GBP 1122.95
2015-03-31AP01DIRECTOR APPOINTED MR DENIS ALEKSEYEVICH RYTIKOV
2015-02-03SH02SUB-DIVISION 10/03/14
2015-02-02SH0115/01/15 STATEMENT OF CAPITAL GBP 1086.34
2015-01-24AR0110/11/14 FULL LIST
2015-01-15AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-05SH0119/12/14 STATEMENT OF CAPITAL GBP 1064.9762
2015-01-05SH0107/05/14 STATEMENT OF CAPITAL GBP 1064.9762
2015-01-05SH0122/12/14 STATEMENT OF CAPITAL GBP 1064.9762
2015-01-05SH0127/11/14 STATEMENT OF CAPITAL GBP 1064.9762
2015-01-05SH0131/03/14 STATEMENT OF CAPITAL GBP 1064.9762
2015-01-05SH0127/03/14 STATEMENT OF CAPITAL GBP 1064.9762
2015-01-05SH0110/03/14 STATEMENT OF CAPITAL GBP 1064.97
2014-10-10RES01ADOPT ARTICLES 19/05/2014
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0110/11/13 FULL LIST
2013-10-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-25SH02SUB-DIVISION 16/09/13
2012-11-20AR0110/11/12 FULL LIST
2012-09-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-16AA01CURREXT FROM 30/11/2011 TO 31/03/2012
2012-01-11AR0110/11/11 FULL LIST
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-05RES15CHANGE OF NAME 23/12/2010
2011-01-05CERTNMCOMPANY NAME CHANGED AGILITY RACING LIMITED CERTIFICATE ISSUED ON 05/01/11
2011-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-26AR0110/11/10 FULL LIST
2010-08-13AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-05SH0109/12/09 STATEMENT OF CAPITAL GBP 100
2009-12-04AR0110/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE EDWARD JAMES MARAZZI / 01/11/2009
2008-12-19288aDIRECTOR APPOINTED LAWRENCE EDWARD JAMES MARAZZI
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2008-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles

29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines

29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles


Licences & Regulatory approval
We could not find any licences issued to SAIETTA GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-06
Fines / Sanctions
No fines or sanctions have been issued against SAIETTA GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Outstanding OXFORDSHIRE COUNTY COUNCIL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SAIETTA GROUP PLC

Intangible Assets
Patents
We have not found any records of SAIETTA GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SAIETTA GROUP PLC
Trademarks

Trademark applications by SAIETTA GROUP PLC

SAIETTA GROUP PLC is the Original Applicant for the trademark SAIETTA ™ (86642398) through the USPTO on the 2015-05-27
Motors and parts for motors, control systems for motors, generators and parts for generators
Income
Government Income
We have not found government income sources for SAIETTA GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29100 - Manufacture of motor vehicles) as SAIETTA GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SAIETTA GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SAIETTA GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2018-12-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2018-11-0085012000Universal AC-DC motors of an output > 37,5 W
2018-10-0085012000Universal AC-DC motors of an output > 37,5 W
2018-10-0085012000Universal AC-DC motors of an output > 37,5 W
2018-09-0085012000Universal AC-DC motors of an output > 37,5 W
2018-09-0085013400DC motors and DC generators of an output > 375 kW
2018-09-0085013400DC motors and DC generators of an output > 375 kW
2018-08-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2018-08-0085012000Universal AC-DC motors of an output > 37,5 W
2018-07-0085012000Universal AC-DC motors of an output > 37,5 W
2018-07-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2018-06-0085013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2018-06-0085013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2018-06-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-06-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-05-0085011091Universal AC-DC motors of an output <= 37,5 W
2018-05-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2018-05-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2018-05-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2018-05-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2018-04-0085012000Universal AC-DC motors of an output > 37,5 W
2018-04-0074091100Plates, sheets and strip, of refined copper, in coils, of a thickness of > 0,15 mm (excl. expanded sheet and strip and electrically insulated strip)
2018-04-0074091100Plates, sheets and strip, of refined copper, in coils, of a thickness of > 0,15 mm (excl. expanded sheet and strip and electrically insulated strip)
2018-04-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2018-04-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2018-03-0085012000Universal AC-DC motors of an output > 37,5 W
2018-03-0085452000Carbon brushes for electrical purposes
2018-03-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2018-03-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2018-02-0085012000Universal AC-DC motors of an output > 37,5 W
2018-02-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2018-02-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-11-0082060000Sets of two or more tools of heading 8202 to 8205, put up in sets for retail sale
2016-11-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2016-11-0085013300DC motors and DC generators of an output > 75 kW but <= 375 kW
2016-11-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-10-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-09-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2016-08-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-07-0039079110Unsaturated liquid polyesters, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate" and poly"lactic acid")
2016-07-0085030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2016-07-0085051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2016-06-0032089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2016-06-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-05-0085016400AC generators "alternators", of an output > 750 kVA
2016-05-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2016-05-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2016-05-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2016-04-0084071000Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft
2016-04-0085013200DC motors and DC generators of an output > 750 W but <= 75 kW
2016-04-0085030010Non-magnetic retaining rings for electric motors and electric generating sets
2016-04-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-04-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2016-03-0085011099DC motors of an output <= 37,5 W
2016-02-0085011091Universal AC-DC motors of an output <= 37,5 W
2015-12-0084079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2015-12-0085030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2015-10-0085423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2015-07-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2015-07-0185012000Universal AC-DC motors of an output > 37,5 W
2015-07-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2015-07-0085012000Universal AC-DC motors of an output > 37,5 W
2015-04-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2015-04-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2015-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-03-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2015-03-0194017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2015-03-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2014-12-0196035000Brushes constituting parts of machines, appliances or vehicles
2014-11-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-10-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-08-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2014-06-0185076000Lithium-ion accumulators (excl. spent)
2014-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-05-0185076000Lithium-ion accumulators (excl. spent)
2013-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-03-0185061098Manganese dioxide cells and batteries, non-alkaline (excl. spent, and cylindrical cells)
2011-12-0185071080Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with non-liquid electrolyte (excl. spent)
2011-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
SAIETTA GROUP PLC has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 75,000

CategoryAward Date Award/Grant
“MOtors for Transport Omitting Rare-Earths” : Collaborative Research and Development 2012-07-01 £ 75,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SAIETTA GROUP PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.