UKBizDB.co.uk

SABA INFRA GLOUCESTERSHIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saba Infra Gloucestershire Limited. The company was founded 14 years ago and was given the registration number 06984712. The firm's registered office is in WATFORD. You can find them at Oak House, Reeds Crescent, Watford, Herts. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SABA INFRA GLOUCESTERSHIRE LIMITED
Company Number:06984712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Oak House, Reeds Crescent, Watford, Herts, England, WD24 4PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Building 4, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8YF

Secretary08 August 2011Active
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary12 October 2015Active
Second Floor, Building 4, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8YF

Director01 January 2013Active
Second Floor, Building 4, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8YF

Director17 December 2018Active
Second Floor, Building 4, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8YF

Director08 August 2011Active
5, Beech Grove, Tring, United Kingdom, HP23 5NU

Secretary07 August 2009Active
Oak House, Reeds Crescent, Watford, WD24 4QP

Director20 December 2010Active
40, Painswick Road, Cheltenham, United Kingdom, GL50 2ER

Director07 August 2009Active
5, Beech Grove, Tring, United Kingdom, HP23 5NU

Director07 August 2009Active
Oak House, Reeds Crescent, Watford, WD24 4QP

Director05 May 2010Active
13 Avenue Robert Andre Vivien, 94160 Saint Mande, France,

Director07 August 2009Active
61, Avenue Jules Quentin, 92000 Nanterre, France,

Director10 May 2012Active
35 Rue Grande, Puiselet, 77140 Saint Pierre Les Nemours, France,

Director07 August 2009Active

People with Significant Control

Saba Infra Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Second Floor, Building 4, Croxley Park, Watford, United Kingdom, WD18 8YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2018-12-28Resolution

Resolution.

Download
2018-12-19Resolution

Resolution.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-06-21Accounts

Accounts with accounts type full.

Download
2018-04-26Address

Change registered office address company with date old address new address.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.