UKBizDB.co.uk

SABRINA CONSTRUCTION LIMITED

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

This company is commonly known as Sabrina Construction Limited. The company was founded 8 years ago and was given the registration number 10151723. The firm's registered office is in PINNER. You can find them at 347 Rayners Lane, , Pinner, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SABRINA CONSTRUCTION LIMITED
Company Number:10151723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:347 Rayners Lane, Pinner, England, HA5 5EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Ranelagh St, Ranelagh Street, Liverpool, England, L1 1QE

Director02 February 2023Active
347, Rayners Lane, Pinner, England, HA5 5EN

Secretary14 April 2017Active
The Wheatsheaf, Main Street, Upper Benefield, Peterborough, United Kingdom, PE8 5AN

Corporate Secretary27 April 2016Active
The Wheatsheaf, Main Street, Upper Benefield, Peterborough, United Kingdom, PE8 5AN

Director01 February 2017Active
The Wheatsheaf, Main Street, Upper Benefield, Peterborough, United Kingdom, PE8 5AN

Director27 April 2016Active
The Wheatsheaf, Main Street, Upper Benefield, Peterborough, United Kingdom, PE8 5AN

Director01 May 2016Active
347, Rayners Lane, Pinner, England, HA5 5EN

Director12 March 2020Active
4 Ranelagh St, Ranelagh Street, Liverpool, England, L1 1QE

Director12 March 2020Active
347, Rayners Lane, Pinner, England, HA5 5EN

Director06 April 2017Active
The Wheatsheaf, Main Street, Upper Benefield, Peterborough, United Kingdom, PE8 5AN

Director30 April 2016Active

People with Significant Control

Mr Andrei Matei
Notified on:02 February 2023
Status:Active
Date of birth:July 1980
Nationality:Romanian
Country of residence:England
Address:4 Ranelagh St, Ranelagh Street, Liverpool, England, L1 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ileana Schipor
Notified on:08 May 2020
Status:Active
Date of birth:March 1978
Nationality:Romanian
Country of residence:England
Address:4 Ranelagh St, Ranelagh Street, Liverpool, England, L1 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vasili Postolachi
Notified on:12 March 2020
Status:Active
Date of birth:September 1979
Nationality:Romanian
Country of residence:England
Address:347, Rayners Lane, Pinner, England, HA5 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Ileana Schipor
Notified on:06 April 2017
Status:Active
Date of birth:March 1978
Nationality:Romanian
Country of residence:England
Address:347, Rayners Lane, Pinner, England, HA5 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai Ardeleanu
Notified on:01 February 2017
Status:Active
Date of birth:June 1978
Nationality:Romanian
Country of residence:England
Address:13, Rushton Mews, Corby, England, NN17 5EQ
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
2024-03-05Gazette

Gazette filings brought up to date.

Download
2024-03-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-03Accounts

Accounts with accounts type micro entity.

Download
2024-03-03Officers

Appoint person director company with name date.

Download
2024-03-03Persons with significant control

Notification of a person with significant control.

Download
2024-03-03Officers

Termination director company with name termination date.

Download
2024-03-03Persons with significant control

Cessation of a person with significant control.

Download
2024-03-03Address

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

Download
2024-03-03Accounts

Accounts with accounts type micro entity.

Download
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-11-11Address

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

Download
2021-07-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Address

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

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.