SAGE BUILDING ENVELOPE CONTRACTORS LTD
Status | ACTIVE |
Company No. | 03632093 |
Category | Private Limited Company |
Incorporated | 16 Sep 1998 |
Age | 25 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SAGE BUILDING ENVELOPE CONTRACTORS LTD is an active private limited company with number 03632093. It was incorporated 25 years, 8 months, 15 days ago, on 16 September 1998. The company address is Sovereign House Sovereign House, Coventry, CV5 6ET, West Midlands.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Appoint person director company with name date
Date: 26 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-23
Officer name: Mr Declan George Ronan Bucke
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person secretary company with name date
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tina Michelle Walch
Appointment date: 2021-06-25
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Termination secretary company with name termination date
Date: 15 Jun 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-04
Officer name: Ruth Leach
Documents
Appoint person director company with name date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-08
Officer name: Mr Lawrence Gaskin
Documents
Appoint person director company with name date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Cauvain
Appointment date: 2021-03-08
Documents
Mortgage satisfy charge full
Date: 08 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Resolution
Date: 18 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 09 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-02-04
Psc name: Sage Building Envelope Contractors Trustees Limted
Documents
Cessation of a person with significant control
Date: 09 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-04
Psc name: Jeremy Richard Leach
Documents
Cessation of a person with significant control
Date: 09 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ruth Leach
Cessation date: 2021-02-04
Documents
Accounts with accounts type unaudited abridged
Date: 08 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul James Watts
Termination date: 2020-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 May 2018
Action Date: 17 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-17
Charge number: 036320930004
Documents
Certificate change of name company
Date: 18 Apr 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sage roofing LIMITED\certificate issued on 18/04/18
Documents
Resolution
Date: 07 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-11
Officer name: Paul James Watts
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tina Michelle Walch
Change date: 2014-06-11
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy Richard Leach
Change date: 2014-06-11
Documents
Change person secretary company with change date
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ruth Leach
Change date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 05 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tina Michelle Walsh
Change date: 2012-09-05
Documents
Appoint person director company with name date
Date: 12 Sep 2012
Action Date: 05 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul James Watts
Appointment date: 2012-09-05
Documents
Appoint person director company with name date
Date: 12 Sep 2012
Action Date: 05 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-09-05
Officer name: Tina Michelle Walsh
Documents
Termination director company with name termination date
Date: 04 Sep 2012
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Richard Adams
Termination date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 20 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Jeremy Richard Leach
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Mr Marc Richard Adams
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Resolution
Date: 19 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Legacy
Date: 05 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 21/10/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr marc richard adams
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members; amend
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members; amend
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Accounts with accounts type small
Date: 10 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 10/12/99 from: sovereign house 12 warwick street coventry west midlands CV5 6ET
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/99; full list of members
Documents
Legacy
Date: 09 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 23/10/98 from: soverign house 12 warwick street coventry west midlands CV5 6ET
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 02 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 30 Sep 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed statesign properties LIMITED\certificate issued on 01/10/98
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10860910 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 GOODALL STREET,WALSALL,WS1 1QL
Number: | 06507836 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BANKSIDE COTTAGE DUFFIELD BANK,BELPER,DE56 4BG
Number: | 08637687 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENATE COURT,EXETER,EX1 1NT
Number: | 02215486 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNS CLOSE,GRANGE-OVER-SANDS,LA11 6HY
Number: | 07662978 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ANDERSON ROAD,STEVENAGE,SG2 0LW
Number: | 11664484 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |