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.
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 | : |
|
Registered Address | : | Saher (uk) Ltd Innovation Centre, Innovation Way, Heslington, Yorkshire, YO10 5DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Floor, Grover House, Grover Walk, Corringham, United Kingdom, SS17 7LS | Director | 24 April 2014 | Active |
Top Floor, Grover House, Grover Walk, Corringham, United Kingdom, SS17 7LS | Director | 24 April 2014 | Active |
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX | Director | 22 January 2020 | Active |
Top Floor, Grover House, Grover Walk, Corringham, United Kingdom, SS17 7LS | Director | 24 April 2014 | Active |
Top Floor, Grover House, Grover Walk, Corringham, United Kingdom, SS17 7LS | Director | 24 April 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-18 | Gazette | Gazette notice voluntary. | Download |
2023-07-11 | Dissolution | Dissolution application strike off company. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-07 | Address | Change sail address company with old address new address. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-07 | Capital | Capital allotment shares. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.