UKBizDB.co.uk

SARP UK (HOLDINGS) LIMITED

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

This company is commonly known as Sarp Uk (holdings) Limited. The company was founded 26 years ago and was given the registration number 03466932. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SARP UK (HOLDINGS) LIMITED
Company Number:03466932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:210 Pentonville Road, London, N1 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Snow Hill, London, England, EC1A 2AY

Secretary12 August 2014Active
6, Snow Hill, London, England, EC1A 2AY

Director01 October 2009Active
6, Snow Hill, London, England, EC1A 2AY

Director25 July 2018Active
8th, Floor, 210 Pentonville Road, London, England, N1 9JY

Secretary01 January 2009Active
210, Pentonville Road, London, England, N1 9JY

Secretary01 December 2011Active
The Chestnuts, The Ley Box, Corsham, SN13 8JX

Secretary02 January 2003Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Secretary31 January 2000Active
26 Nicholas Street, Chester, CH1 2PQ

Secretary27 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 November 1997Active
8th, Floor, 210 Pentonville Road, London, England, N1 9JY

Director31 December 2008Active
34 Harvest Close, Stoke Heath, Bromsgrove, B60 3QS

Director27 November 1997Active
5l Portman Mansions, Chiltern Street, London, W1M 1PU

Director02 January 2003Active
133 Bickenhall Mansions, Bickenhall Street, London, W1U 6BT

Director07 August 2000Active
210, Pentonville Road, London, England, N1 9JY

Director01 December 2011Active
29 Patch Croft Road Peel Hall, Wythenshawe, Manchester, M22 5JR

Director30 March 1999Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Director07 August 2000Active
5 Greenmeadow Close, Parc Seymour Penhow, Newport, NP26 3AN

Director27 November 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 November 1997Active

People with Significant Control

Veolia Es Holdings (Uk) Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:210, Pentonville Road, London, England, N1 9JY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-03Address

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

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2017-05-18Accounts

Accounts with accounts type dormant.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type dormant.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type dormant.

Download
2014-08-18Officers

Appoint person secretary company with name date.

Download
2014-08-18Officers

Termination secretary company with name termination date.

Download
2014-08-12Accounts

Accounts with accounts type dormant.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.