SAUR SERVICES (GLASGOW) LIMITED
Overview
| Company Name | SAUR SERVICES (GLASGOW) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03489046 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAUR SERVICES (GLASGOW) LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is SAUR SERVICES (GLASGOW) LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAUR SERVICES (GLASGOW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITYBELL LIMITED | Jan 06, 1998 | Jan 06, 1998 |
What are the latest accounts for SAUR SERVICES (GLASGOW) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAUR SERVICES (GLASGOW) LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for SAUR SERVICES (GLASGOW) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Termination of appointment of Andrew Heyes as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Appointment of Andrew Heyes as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Franck Dutheil as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Dylan Thomas Green as a director on Aug 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Appointment of Angele Tejeiro as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Graham Harkness Kelly as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Franck Duteil on Jan 01, 2020 | 2 pages | CH01 | ||
Termination of appointment of Amine Abdoul Haime as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Appointment of Franck Duteil as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Appointment of Amine Abdoul Haime as a director on Aug 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Frederic Carbonnier as a director on Aug 16, 2019 | 1 pages | TM01 | ||
Who are the officers of SAUR SERVICES (GLASGOW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| GREEN, Dylan Thomas | Director | Clydebank G81 4SA West Dunbartonshire Beardmore Street United Kingdom | United Kingdom | British | 326137540001 | |||||||||
| TEJEIRO, Angele | Director | Clydebank G81 4SA West Dunbartonshire Beardmore Street United Kingdom | United Kingdom | French | 289089770001 | |||||||||
| BARNHOORN, Hendrikus Theodorus Johannes | Secretary | 3 Walnut Tree Walk BN20 9BP Eastbourne East Sussex | Dutch | 26504350001 | ||||||||||
| BUCK, Steven John | Secretary | 54 Dutchells Way BN22 0XF Eastbourne East Sussex | British | 76275090001 | ||||||||||
| BURNS, Noel James | Secretary | The Handsel 6 Northcliffe Close KT4 7DS Worcester Park Surrey | British | 21660330002 | ||||||||||
| DUNK, Nicholas John | Secretary | 23 Charlock Way Southwater RH13 7GS Horsham West Sussex | British | 65056960001 | ||||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| MILLER, Jane Melanie | Secretary | Atmyres Farm The Street Nutbourne RH20 2HE Pulborough West Sussex | British | 114206960001 | ||||||||||
| SNAITH, Elisabeth Anne | Secretary | Tender Oaks The Plantation Curdridge SO32 2DT Southampton Hampshire | British | 76236800001 | ||||||||||
| ABDOUL HAIME, Amine | Director | Beardmore Street G81 4SA Dalmuir Saur Services Glasgow Glasgow United Kingdom | United Kingdom | French | 262291210001 | |||||||||
| BARNHOORN, Hendrikus Theodorus Johannes | Director | 3 Walnut Tree Walk BN20 9BP Eastbourne East Sussex | Dutch | 26504350001 | ||||||||||
| CARBONNIER, Frederic | Director | 11 Chemin De Bretagne Cs 40082 92442 Issy Les Moulineaux Saur France | Scotland | French | 152486320001 | |||||||||
| DEVLIN, Margaret Patricia | Director | Stable Lodge Boreham St. BN27 4SF Hailsham East Sussex | British | 63448570002 | ||||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
| DUTHEIL, Franck | Director | Beardmore Street G81 4SA Dalmuir Saur Services Glasgow Glasgow United Kingdom | United Kingdom | French | 266410870001 | |||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| FREON, Guillaume | Director | 11 Chemin De Bretagne Cs 40082 92442 Issy Les Moulineaux Saur France | France | French | 194183860001 | |||||||||
| HEYES, Andrew | Director | Beardmore Street G81 4SA Clydebank Dalmuir Wwtw United Kingdom | United Kingdom | Northern Irish | 328496460001 | |||||||||
| KELLY, Graham Harkness | Director | Beardmore Street G81 4SA Dalmuir Saur Services Glasgow Glasgow United Kingdom | United Kingdom | British | 262289130001 | |||||||||
| KERNOA, Thierry | Director | Shieling House Invincible Road GU14 7QU Farnborough Hampshire | France | French | 149180420001 | |||||||||
| LASSARTESSE, Gilles Patrick Jacques | Director | 11 Chemin De Bretagne Cs 40082 92442 Issy Les Moulineaux Saur France | France | French | 194194110001 | |||||||||
| LEBORGNE, Francis | Director | Chandlers 4 Milton Grange GU12 5DU Ash Vale Surrey | French | 70039140002 | ||||||||||
| LORRAIN, Christilla | Director | Park Row LS1 5AB Leeds 1 England | France | French | 133034960002 | |||||||||
| MILLER, Jane Melanie | Director | Atmyres Farm The Street Nutbourne RH20 2HE Pulborough West Sussex | British | 114206960001 | ||||||||||
| PONS, Jean-Nicolas Nicolas | Director | 1 Rue Antoine Lavoisier 78080 Guyancourt Saur - Cyclades France | France | French | 180379640001 | |||||||||
| RICHARD, Bertrand | Director | 33 Place Georges Pompidou Levallois 92300 France | French | 109614700001 | ||||||||||
| SEBE, Jean Philippe | Director | 25 Rue Montebello 78000 Versailles France | France | French | 103642070001 | |||||||||
| SNAITH, Elisabeth Anne | Director | Tender Oaks The Plantation Curdridge SO32 2DT Southampton Hampshire | United Kingdom | British | 76236800001 | |||||||||
| TALBOT, Jean-Francois | Director | 22 Rue Jean Giraudoux FRANCE 75116 Paris | French | 36226440004 |
Who are the persons with significant control of SAUR SERVICES (GLASGOW) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Saur (Uk) Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0