UKBizDB.co.uk

SAINT-GOBAIN LIMITED

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

This company is commonly known as Saint-gobain Limited. The company was founded 27 years ago and was given the registration number 03291592. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SAINT-GOBAIN LIMITED
Company Number:03291592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Director10 December 2018Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director31 December 2018Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director01 January 2016Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary13 January 1997Active
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ

Nominee Secretary13 December 1996Active
Brawns, Bix, Henley On Thames, RG9 4RY

Director13 January 1997Active
38 Avenue De La Faisanderie, 1150 Woluwe Saint-Pierre, Belgium,

Director01 September 1999Active
15 Avenue Robert-Schumann, Paris, France, FOREIGN

Director27 March 2000Active
40 Rue Hoche Bois Colombes, 92270, France, FOREIGN

Director27 January 1998Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 October 2011Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 February 2017Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director24 February 2009Active
Oakwell House, Bascote Heath, Southam, CV47 2DN

Director04 August 2005Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director24 February 2009Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director01 March 2005Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director17 May 2010Active
Avenue General Baron Empain 3, Brussels, Belgium, 1150

Director13 January 1997Active
5 Wavel Mews, West Hampstead, London, NW6 3AB

Director01 May 2001Active
6 Rutland Court, Rutland Gardens, London, SW7 1BN

Director01 February 2003Active
Lantern Lodge, Love Green Lane, Iver, SL0 0BD

Director04 August 2005Active
12 Merlin Road, Wanstead, E12 5DJ

Director01 February 2003Active
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ

Corporate Nominee Director13 December 1996Active

People with Significant Control

Compagnie De Saint-Gobain
Notified on:01 March 2017
Status:Active
Country of residence:France
Address:Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person secretary company with change date.

Download
2020-09-30Address

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

Download
2020-05-06Officers

Appoint person secretary company with name date.

Download
2020-05-06Officers

Termination secretary company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-13Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-07-18Miscellaneous

Legacy.

Download
2018-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.