UKBizDB.co.uk

SAHER (UK) LIMITED

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

This company is commonly known as Saher (uk) Limited. The company was founded 10 years ago and was given the registration number 09010388. The firm's registered office is in HESLINGTON. You can find them at Saher (uk) Ltd Innovation Centre, Innovation Way, Heslington, Yorkshire. This company's SIC code is 84240 - Public order and safety activities.

Company Information

Name:SAHER (UK) LIMITED
Company Number:09010388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84240 - Public order and safety activities

Office Address & Contact

Registered Address:Saher (uk) Ltd Innovation Centre, Innovation Way, Heslington, Yorkshire, YO10 5DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, Grover House, Grover Walk, Corringham, United Kingdom, SS17 7LS

Director24 April 2014Active
Top Floor, Grover House, Grover Walk, Corringham, United Kingdom, SS17 7LS

Director24 April 2014Active
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX

Director22 January 2020Active
Top Floor, Grover House, Grover Walk, Corringham, United Kingdom, SS17 7LS

Director24 April 2014Active
Top Floor, Grover House, Grover Walk, Corringham, United Kingdom, SS17 7LS

Director24 April 2014Active

People with Significant Control

Mr Andrew Nigel Brown
Notified on:24 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Saher (Uk) Ltd, Innovation Centre, Heslington, YO10 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Meredydd John Hughes
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, Claridon House, Stanford Le Hope, United Kingdom, SS17 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Fortune
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:7 Netheredge Close, Knaresborough, England, HG5 9BZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-11Dissolution

Dissolution application strike off company.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2022-12-07Address

Change sail address company with old address new address.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Address

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

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.