About

Registered Number: 07268338
Date of Incorporation: 28/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Oak House, Reeds Crescent, Watford, Herts, WD24 4PH,

 

Saba Infra Hertfordshire Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of this organisation are Pickard, Gary Charles, Hankey, Nicholas, Princet, Philippe Pierre Edouard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRINCET, Philippe Pierre Edouard 28 May 2010 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
PICKARD, Gary Charles 08 August 2011 - 1
HANKEY, Nicholas 28 May 2010 15 July 2011 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 11 February 2019
PSC05 - N/A 11 February 2019
RESOLUTIONS - N/A 28 December 2018
RESOLUTIONS - N/A 19 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 11 December 2018
PSC05 - N/A 03 October 2018
AA - Annual Accounts 20 June 2018
AD01 - Change of registered office address 26 April 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 27 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 February 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 01 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2016
CERTNM - Change of name certificate 05 November 2015
AP04 - Appointment of corporate secretary 14 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 10 June 2015
MR05 - N/A 06 March 2015
MR04 - N/A 06 March 2015
MISC - Miscellaneous document 31 October 2014
AUD - Auditor's letter of resignation 23 October 2014
AA - Annual Accounts 07 October 2014
MR01 - N/A 15 July 2014
RESOLUTIONS - N/A 11 July 2014
MA - Memorandum and Articles 11 July 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 11 January 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 30 November 2011
AA - Annual Accounts 01 November 2011
AA01 - Change of accounting reference date 27 October 2011
AP03 - Appointment of secretary 15 August 2011
AP01 - Appointment of director 12 August 2011
TM01 - Termination of appointment of director 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
AR01 - Annual Return 31 May 2011
TM01 - Termination of appointment of director 31 December 2010
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 14 June 2010
NEWINC - New incorporation documents 28 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.