UKBizDB.co.uk

SABA INFRA UK LIMITED

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

This company is commonly known as Saba Infra Uk Limited. The company was founded 29 years ago and was given the registration number 03027706. 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 UK LIMITED
Company Number:03027706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1995
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, United Kingdom, EX2 5WR

Corporate Secretary03 March 2017Active
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
13 Foley Road East, Streetly Sutton Coldfield, Birmingham, B74 3HN

Secretary24 August 2005Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary10 March 1995Active
5, Beech Grove, Tring, United Kingdom, HP23 5NU

Secretary06 March 2008Active
36 Wayside Avenue, Bushey, Watford, WD23 4SQ

Secretary03 November 2000Active
7 Rue Du Sentier, Chatou, France,

Secretary23 October 1996Active
58-60 Rue De Paris, 92100 Boulogne Billancourt, France, FOREIGN

Secretary19 April 1995Active
4 East Walk, East Barnet, EN4 8JX

Secretary19 June 2000Active
56 Grasholm Way, Belvedere Place, Langley, SL3 8WF

Secretary21 October 2004Active
41 Glenthorne Road, Friern Barnet, London, N11 3HU

Secretary07 November 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 March 1995Active
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary12 October 2015Active
13 Foley Road East, Streetly Sutton Coldfield, Birmingham, B74 3HN

Director07 June 2006Active
66 Avenue De Saxe, Paris, France, FOREIGN

Director17 July 1999Active
Oak House, Reeds Crescent, Watford, WD24 4QP

Director20 December 2010Active
243 Burnt Ash Hill, Grove Park, London, SE12 0QB

Director10 January 2001Active
15 Rue Montbello, Versailles, France, 7800

Director23 October 1996Active
40, Painswick Road, Cheltenham, United Kingdom, GL50 2ER

Director07 June 2006Active
8 Avenue Du Grand Veneur, Le Vesinet, France,

Director26 June 2001Active
2 Rue D'Andigne, Paris, France, FOREIGN

Director23 December 1999Active
120 East Road, London, N1 6AA

Nominee Director01 March 1995Active
5, Beech Grove, Tring, United Kingdom, HP23 5NU

Director06 March 2008Active
Oak House, Reeds Crescent, Watford, WD24 4QP

Director05 May 2010Active
Oak House, Reeds Crescent, Watford, WD24 4QP

Director05 May 2010Active
7 Rue Du Sentier, Chatou, France,

Director23 October 1996Active
115 Rue De La Pompe, 75116 Paris, France, FOREIGN

Director19 April 1995Active
12 Avenue Du Pavillon Sully, 78230 Le Pecq, France,

Director26 March 2003Active
Vinci Park Deutschland, 185-190 Friedrichstrasse, Berlin 10117, Germany,

Director10 May 2012Active
174 Rue De Courcelles, 75017 Paris, France, FOREIGN

Director26 June 2001Active
58-60 Rue De Paris, 92100 Boulogne Billancourt, France, FOREIGN

Director19 April 1995Active
13 Avenue Robert Andre Vivien, 94160 Saint Mande, France,

Director25 April 2000Active

People with Significant Control

Saba Infra Holdings 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 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
2021-02-09Persons 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
2020-11-24Accounts

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
2017-04-26Officers

Appoint corporate secretary company with name date.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.