Company NameSaba Infra Gloucestershire Limited
Company StatusActive
Company Number06984712
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 7 months ago)
Previous NamesVinci Park Gloucestershire Limited and Indigo Infra Gloucestershire Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Gary Charles Pickard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(2 years after company formation)
Appointment Duration12 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
Secretary NameMr Gary Charles Pickard
StatusCurrent
Appointed08 August 2011(2 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
Director NameMr Phillip David Herring
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
Director NameMr Josep Oriol Carreras
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed17 December 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed12 October 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 5 months
Correspondence AddressWoodwater House Pynes Hill
Exeter
EX2 5WR
Director NameMr Mark Robert Evans
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Painswick Road
Cheltenham
Gloucestershire
GL50 2ER
Wales
Director NameMr Nicholas Hankey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Beech Grove
Tring
Hertfordshire
HP23 5NU
Director NamePhilippe Pierre Edouard Princet
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleManager
Country of ResidenceFrance
Correspondence Address13 Avenue Robert Andre Vivien
94160 Saint Mande
France
Secretary NameMr Nicholas Hankey
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beech Grove
Tring
Hertfordshire
HP23 5NU
Director NameMr Maximilian Kalis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2010(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleManager
Country of ResidenceGermany
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Director NameMiss Alexandra Florence Boutelier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Director NameMr Wilfried Didier Charles Thierry
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2012(2 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 2018)
RoleManager
Country of ResidenceFrance
Correspondence Address61 Avenue Jules Quentin
92000 Nanterre
France

Contact

Websitevincipark.co.uk
Telephone01908 223500
Telephone regionMilton Keynes

Location

Registered AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Vinci Park Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,888,033
Gross Profit£1,000,508
Net Worth-£6,618,222
Cash£85,981
Current Liabilities£602,101

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

7 July 2014Delivered on: 15 July 2014
Satisfied on: 6 March 2015
Persons entitled: Credit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Fully Satisfied

Filing History

19 April 2023Full accounts made up to 31 December 2022 (32 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 August 2022Full accounts made up to 31 December 2021 (29 pages)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
7 August 2021Full accounts made up to 31 December 2020 (28 pages)
9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 December 2020Change of details for Saba Infra Uk Limited as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4PH England to Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF on 17 December 2020 (1 page)
17 November 2020Full accounts made up to 31 December 2019 (29 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (26 pages)
11 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
11 February 2019Change of details for Indigo Infra Uk Limited as a person with significant control on 19 December 2018 (2 pages)
28 December 2018Resolutions
  • RES13 ‐ Change of company name 17/12/2018
(2 pages)
19 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
(3 pages)
18 December 2018Appointment of Mr Josep Oriol Carreras as a director on 17 December 2018 (2 pages)
11 December 2018Termination of appointment of Wilfried Didier Charles Thierry as a director on 11 December 2018 (1 page)
3 October 2018Change of details for Indigo Infra Uk Limited as a person with significant control on 26 April 2018 (2 pages)
21 June 2018Full accounts made up to 31 December 2017 (23 pages)
26 April 2018Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to Oak House Reeds Crescent Watford Herts WD24 4PH on 26 April 2018 (1 page)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 August 2017Full accounts made up to 31 December 2016 (24 pages)
16 August 2017Full accounts made up to 31 December 2016 (24 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
21 September 2016Full accounts made up to 31 December 2015 (22 pages)
21 September 2016Full accounts made up to 31 December 2015 (22 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
9 August 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
9 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
9 August 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
8 August 2016Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
8 August 2016Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
5 November 2015Company name changed vinci park gloucestershire LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
5 November 2015Company name changed vinci park gloucestershire LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
14 October 2015Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages)
14 October 2015Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (23 pages)
2 October 2015Full accounts made up to 31 December 2014 (23 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
6 March 2015Satisfaction of charge 069847120001 in full (1 page)
6 March 2015All of the property or undertaking has been released from charge 069847120001 (1 page)
6 March 2015Satisfaction of charge 069847120001 in full (1 page)
6 March 2015All of the property or undertaking has been released from charge 069847120001 (1 page)
31 October 2014Sec 519 (2 pages)
31 October 2014Sec 519 (2 pages)
23 October 2014Auditor's resignation (2 pages)
23 October 2014Auditor's resignation (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
15 July 2014Registration of charge 069847120001, created on 7 July 2014 (38 pages)
15 July 2014Registration of charge 069847120001, created on 7 July 2014 (38 pages)
15 July 2014Registration of charge 069847120001, created on 7 July 2014 (38 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 July 2014Memorandum and Articles of Association (13 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 July 2014Memorandum and Articles of Association (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(5 pages)
11 January 2013Appointment of Mr Phillip David Herring as a director (2 pages)
11 January 2013Appointment of Mr Phillip David Herring as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
1 August 2012Termination of appointment of Mark Evans as a director (1 page)
1 August 2012Termination of appointment of Mark Evans as a director (1 page)
14 May 2012Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages)
14 May 2012Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages)
11 May 2012Termination of appointment of Alexandra Boutelier as a director (1 page)
11 May 2012Termination of appointment of Alexandra Boutelier as a director (1 page)
30 November 2011Termination of appointment of Maximilian Kalis as a director (1 page)
30 November 2011Termination of appointment of Maximilian Kalis as a director (1 page)
15 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
15 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
12 August 2011Appointment of Mr Gary Charles Pickard as a director (2 pages)
12 August 2011Appointment of Mr Gary Charles Pickard as a director (2 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
15 July 2011Termination of appointment of Nicholas Hankey as a secretary (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a director (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a secretary (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a director (1 page)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
31 December 2010Termination of appointment of Philippe Princet as a director (1 page)
31 December 2010Termination of appointment of Philippe Princet as a director (1 page)
23 December 2010Appointment of Miss Alexandra Florence Boutelier as a director (2 pages)
23 December 2010Appointment of Miss Alexandra Florence Boutelier as a director (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
5 May 2010Appointment of Mr Maximilian Kalis as a director (2 pages)
5 May 2010Termination of appointment of Wilfried Thierry as a director (1 page)
5 May 2010Termination of appointment of Wilfried Thierry as a director (1 page)
5 May 2010Appointment of Mr Maximilian Kalis as a director (2 pages)
18 December 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
18 December 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
4 September 2009Director appointed wilfried didier charles thierry (3 pages)
4 September 2009Director appointed philippe pierre edouard princet (3 pages)
4 September 2009Director appointed philippe pierre edouard princet (3 pages)
4 September 2009Director appointed wilfried didier charles thierry (3 pages)
7 August 2009Incorporation (19 pages)
7 August 2009Incorporation (19 pages)