This company is commonly known as Saber Construction Ltd. The company was founded 15 years ago and was given the registration number 06881927. The firm's registered office is in MANCHESTER. You can find them at C/o Cutts And Company Limited Manchester Business Park Aviator Way, 3000 Aviator Way, Manchester, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | SABER CONSTRUCTION LTD |
---|---|---|
Company Number | : | 06881927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cutts And Company Limited Manchester Business Park Aviator Way, 3000 Aviator Way, Manchester, United Kingdom, M22 5TG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cutts And Company, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, England, SK8 6RL | Secretary | 20 April 2009 | Active |
C/O Cutts And Company, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, England, SK8 6RL | Director | 19 August 2019 | Active |
C/O Cutts And Company, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, England, SK8 6RL | Director | 19 August 2019 | Active |
C/O Cutts And Company, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, England, SK8 6RL | Director | 28 September 2016 | Active |
12, Norley Avenue, Stretford Stretford, Manchester, M32 0TU | Director | 20 April 2009 | Active |
C/O Cutts And Company Limited, Manchester Business Park Aviator Way, 3000 Aviator Way, Manchester, United Kingdom, M22 5TG | Director | 29 October 2010 | Active |
88 Bucklow Gardens, Lymm, WA13 9RQ | Director | 20 April 2009 | Active |
Mr Austin Michael Waldron | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cutts And Company, Eden Point, Three Acres Lane, Cheadle, England, SK8 6RL |
Nature of control | : |
|
Mrs Alison Fiona Waldron | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | C/O Cutts And Company, Eden Point, Three Acres Lane, Cheadle, England, SK8 6RL |
Nature of control | : |
|
Mr James Gerard Murphy | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cutts And Company, Eden Point, Three Acres Lane, Cheadle, England, SK8 6RL |
Nature of control | : |
|
Mr Austin Michael Waldron | ||
Notified on | : | 04 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Cutts And Company Limited, Manchester Business Park Aviator Way, Manchester, United Kingdom, M22 5TG |
Nature of control | : |
|
Mr Austin Michael Waldron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Phoenix House, 2 Huddersfield Road, Stalybridge, England, SK15 2QA |
Nature of control | : |
|
Mr Gerard Dermott Waldron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cutts And Company, Eden Point, Three Acres Lane, Cheadle, England, SK8 6RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Change account reference date company current extended. | Download |
2023-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Capital | Capital allotment shares. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Officers | Change person secretary company with change date. | Download |
2020-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.