UKBizDB.co.uk

SAGE BUILDING ENVELOPE CONTRACTORS LTD

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

This company is commonly known as Sage Building Envelope Contractors Ltd. The company was founded 25 years ago and was given the registration number 03632093. The firm's registered office is in COVENTRY. You can find them at Sovereign House, 12 Warwick Street, Coventry, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SAGE BUILDING ENVELOPE CONTRACTORS LTD
Company Number:03632093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Sovereign House, 12 Warwick Street, Coventry, West Midlands, CV5 6ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET

Secretary25 June 2021Active
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET

Director23 May 2022Active
Sovereign House, Warwick Street, Coventry, England, CV5 6ET

Director08 March 2021Active
Sovereign House, Warwick Street, Coventry, England, CV5 6ET

Director08 March 2021Active
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET

Director06 April 1999Active
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET

Director05 September 2012Active
5 Speedwell Drive, Balsall Common, CV7 7AU

Secretary06 April 1999Active
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET

Secretary16 December 2005Active
Grapes Villa Farm, 170 Kenilworth Road, Balsall Common, CV7 7EW

Secretary24 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 September 1998Active
16, Carnation Close, Leicester Forest East, Leicester, United Kingdom, LE3 3QU

Director01 October 2008Active
170 Kenilworth Road, Balsall Common, Coventry, CV7 7EW

Director24 September 1998Active
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET

Director05 September 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 September 1998Active

People with Significant Control

Sage Building Envelope Contractors Trustees Limted
Notified on:04 February 2021
Status:Active
Country of residence:England
Address:3, Birmingham Road, Coventry, England, CV5 9BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Richard Leach
Notified on:01 July 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Sovereign House, Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Ruth Leach
Notified on:01 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Sovereign House, Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Officers

Termination secretary company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-18Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.