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..
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 | : |
|
Registered Address | : | Sovereign House, 12 Warwick Street, Coventry, West Midlands, CV5 6ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET | Secretary | 25 June 2021 | Active |
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET | Director | 23 May 2022 | Active |
Sovereign House, Warwick Street, Coventry, England, CV5 6ET | Director | 08 March 2021 | Active |
Sovereign House, Warwick Street, Coventry, England, CV5 6ET | Director | 08 March 2021 | Active |
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET | Director | 06 April 1999 | Active |
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET | Director | 05 September 2012 | Active |
5 Speedwell Drive, Balsall Common, CV7 7AU | Secretary | 06 April 1999 | Active |
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET | Secretary | 16 December 2005 | Active |
Grapes Villa Farm, 170 Kenilworth Road, Balsall Common, CV7 7EW | Secretary | 24 September 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 September 1998 | Active |
16, Carnation Close, Leicester Forest East, Leicester, United Kingdom, LE3 3QU | Director | 01 October 2008 | Active |
170 Kenilworth Road, Balsall Common, Coventry, CV7 7EW | Director | 24 September 1998 | Active |
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET | Director | 05 September 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 September 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Officers | Appoint person secretary company with name date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Officers | Termination secretary company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-18 | Resolution | Resolution. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-18 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.