UKBizDB.co.uk

SAK GLOBAL CONTRACTERS LIMITED

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

This company is commonly known as Sak Global Contracters Limited. The company was founded 5 years ago and was given the registration number 11906763. The firm's registered office is in BIRMINGHAM. You can find them at 33 Wellfield Road, , Birmingham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SAK GLOBAL CONTRACTERS LIMITED
Company Number:11906763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:33 Wellfield Road, Birmingham, England, B28 9ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7, 71-73 Moores Road, Leicester, England, LE4 6QR

Director09 September 2023Active
Unit13 Alexandra Trading Estate, Alexandra Road, Handsworth, Birmingham, England, B21 0PD

Director28 January 2024Active
Flat C 1210, Coventry Road, Yardley, Birmingham, England, B25 8DA

Director27 March 2019Active
33, Wellfield Road, Birmingham, England, B28 9ND

Director26 March 2019Active

People with Significant Control

Mr Manjit Singh
Notified on:28 January 2024
Status:Active
Date of birth:July 1991
Nationality:Indian
Country of residence:England
Address:Unit13 Alexandra Trading Estate, Alexandra Road, Birmingham, England, B21 0PD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jayesh Kumar Pravin Ruparelia
Notified on:09 September 2023
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Flat 7, 71-73 Moores Road, Leicester, England, LE4 6QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
Mr Muqaddar Khan
Notified on:27 March 2019
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Flat C 1210, Coventry Road, Birmingham, England, B25 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vasile Adrian Pinosanu
Notified on:26 March 2019
Status:Active
Date of birth:November 1988
Nationality:Romanian
Country of residence:England
Address:33, Wellfield Road, Birmingham, England, B28 9ND
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Dissolution

Dissolution withdrawal application strike off company.

Download
2024-05-09Dissolution

Dissolution withdrawal application strike off company.

Download
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-26Dissolution

Dissolution application strike off company.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-28Persons with significant control

Notification of a person with significant control.

Download
2024-01-28Officers

Appoint person director company with name date.

Download
2024-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-30Officers

Change person director company with change date.

Download
2023-12-30Persons with significant control

Change to a person with significant control.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-10-28Address

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

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Address

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

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-08-16Address

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

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.