UKBizDB.co.uk

SAH ELECTRICAL CONTRACTORS LIMITED

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

This company is commonly known as Sah Electrical Contractors Limited. The company was founded 12 years ago and was given the registration number 07905323. The firm's registered office is in NOTTINGHAM. You can find them at 76 Bridgford Road, West Bridgford, Nottingham, . This company's SIC code is 43130 - Test drilling and boring.

Company Information

Name:SAH ELECTRICAL CONTRACTORS LIMITED
Company Number:07905323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2012
End of financial year:29 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43130 - Test drilling and boring

Office Address & Contact

Registered Address:76 Bridgford Road, West Bridgford, Nottingham, England, NG2 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Paddock, Bunny, Nottingham, England, NG11 6RD

Director11 January 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director11 January 2012Active

People with Significant Control

Mr Nigel Sutton
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:1, The Paddock, Nottingham, England, NG11 6RD
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 (6 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
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-06-20Address

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

Download
2022-01-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-11Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2019-03-05Address

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

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Change account reference date company previous shortened.

Download
2017-06-05Document replacement

Second filing of director appointment with name.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.