-
SABA INFRA CAMBRIDGESHIRE LIMITED - Second Floor, Building 4 Croxley Park, Hatters Lane, Watford, WD18 8YF, United Kingdom
Company Information
- Company registration number
- 08246194
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Second Floor, Building 4 Croxley Park
- Hatters Lane
- Watford
- WD18 8YF
- United Kingdom Second Floor, Building 4 Croxley Park, Hatters Lane, Watford, WD18 8YF, United Kingdom UK
Management
- Managing Directors
- HERRING, Phillip David
- ORIOL CARRERAS, Josep
- PICKARD, Gary Charles
- Company secretaries
- PICKARD, Gary Charles
- MICHELMORES SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-09
- Age Of Company 2012-10-09 11 years
- SIC/NACE
- 52290
Ownership
- Beneficial Owners
- Saba Infra Uk Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- INDIGO INFRA CAMBRIDGESHIRE LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-02-14
- Last Date: 2021-01-31
-
SABA INFRA CAMBRIDGESHIRE LIMITED Company Description
- SABA INFRA CAMBRIDGESHIRE LIMITED is a ltd registered in United Kingdom with the Company reg no 08246194. Its current trading status is "live". It was registered 2012-10-09. It was previously called INDIGO INFRA CAMBRIDGESHIRE LIMITED. It has declared SIC or NACE codes as "52290". It has 3 directors and 2 secretaries.It can be contacted at Second Floor, Building 4 Croxley Park .
Get SABA INFRA CAMBRIDGESHIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Saba Infra Cambridgeshire Limited - Second Floor, Building 4 Croxley Park, Hatters Lane, Watford, WD18 8YF, United Kingdom
- 2012-10-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SABA INFRA CAMBRIDGESHIRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-full (2021-08-07) - AA
-
confirmation-statement-with-no-updates (2021-02-09) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-17) - AD01
-
accounts-with-accounts-type-full (2020-11-24) - AA
-
confirmation-statement-with-no-updates (2020-02-03) - CS01
-
change-to-a-person-with-significant-control (2020-12-17) - PSC05
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-07-17) - AA
-
confirmation-statement-with-updates (2019-02-11) - CS01
-
change-to-a-person-with-significant-control (2019-02-11) - PSC05
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-26) - AD01
-
accounts-with-accounts-type-full (2018-06-20) - AA
-
change-person-director-company-with-change-date (2018-10-03) - CH01
-
termination-director-company-with-name-termination-date (2018-12-11) - TM01
-
resolution (2018-12-19) - RESOLUTIONS
-
resolution (2018-12-28) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2018-10-03) - PSC05
-
appoint-person-director-company-with-name-date (2018-12-18) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-02-27) - CS01
-
accounts-with-accounts-type-full (2017-08-17) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-12) - CS01
-
change-sail-address-company-with-new-address (2016-10-11) - AD02
-
accounts-with-accounts-type-full (2016-09-21) - AA
-
move-registers-to-sail-company-with-new-address (2016-10-11) - AD03
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-11-05) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
appoint-person-secretary-company-with-name-date (2015-10-16) - AP03
-
appoint-corporate-secretary-company-with-name-date (2015-10-14) - AP04
-
accounts-with-accounts-type-full (2015-10-02) - AA
-
mortgage-charge-whole-release-with-charge-number (2015-03-06) - MR05
-
mortgage-satisfy-charge-full (2015-03-06) - MR04
keyboard_arrow_right 2014
-
resolution (2014-07-11) - RESOLUTIONS
-
memorandum-articles (2014-07-11) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-15) - MR01
-
auditors-resignation-company (2014-10-23) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
miscellaneous (2014-10-31) - MISC
-
accounts-with-accounts-type-full (2014-07-15) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
-
appoint-person-director-company-with-name (2013-01-11) - AP01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-11-27) - AA01
-
incorporation-company (2012-10-09) - NEWINC