Company NameSaba Infra Liverpool Limited
Company StatusActive
Company Number11278810
CategoryPrivate Limited Company
Incorporation Date27 March 2018(6 years, 1 month ago)
Previous NameIndigo Infra Liverpool Limited

Business Activity

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

Directors

Director NameMr Phillip David Herring
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
Director NameMr Gary Charles Pickard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
Secretary NameMr Gary Charles Pickard
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleCompany Director
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(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed27 March 2018(same day as company formation)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr Wilfried Didier Charles Thierry
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleManager
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
Herts
WD24 4PH

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

19 April 2023Full accounts made up to 31 December 2022 (29 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 (28 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)
18 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 December 2020Change of details for Saba Infra Uk Limited as a person with significant control on 17 December 2020 (2 pages)
24 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 (27 pages)
1 February 2019Change of details for Indigo Infra Uk Limited as a person with significant control on 17 December 2018 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with updates (4 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)
9 May 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
26 April 2018Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4QP United Kingdom to Oak House Reeds Crescent Watford Herts WD24 4PH on 26 April 2018 (1 page)
3 April 2018Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
29 March 2018Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
27 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-27
  • GBP 1
(26 pages)