Hatters Lane
Watford
WD18 8YF
Director Name | Mr Gary Charles Pickard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
Secretary Name | Mr Gary Charles Pickard |
---|---|
Status | Current |
Appointed | 27 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
Director Name | Mr Josep Oriol Carreras |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 December 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2018(same day as company formation) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mr Wilfried Didier Charles Thierry |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2018(same day as company formation) |
Role | Manager |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford Herts WD24 4PH |
Registered Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
19 April 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
18 December 2020 | Change of details for Saba Infra Uk Limited as a person with significant control on 17 December 2020 (2 pages) |
17 December 2020 | Registered 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 2020 | Change of details for Saba Infra Uk Limited as a person with significant control on 17 December 2020 (2 pages) |
24 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
1 February 2019 | Change of details for Indigo Infra Uk Limited as a person with significant control on 17 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
28 December 2018 | Resolutions
|
19 December 2018 | Resolutions
|
18 December 2018 | Appointment of Mr Josep Oriol Carreras as a director on 17 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Wilfried Didier Charles Thierry as a director on 11 December 2018 (1 page) |
3 October 2018 | Change of details for Indigo Infra Uk Limited as a person with significant control on 26 April 2018 (2 pages) |
9 May 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
26 April 2018 | Registered 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 2018 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
29 March 2018 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
27 March 2018 | Incorporation
Statement of capital on 2018-03-27
|