SAUR SERVICES (GLASGOW) LIMITED

SAUR SERVICES (GLASGOW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAUR SERVICES (GLASGOW) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03489046
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SAUR SERVICES (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITYBELL LIMITEDJan 06, 1998Jan 06, 1998

    What are the latest accounts for SAUR SERVICES (GLASGOW) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SAUR SERVICES (GLASGOW) LIMITED?

    Last Confirmation Statement Made Up ToDec 13, 2026
    Next Confirmation Statement DueDec 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2025
    OverdueNo

    What are the latest filings for SAUR SERVICES (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Termination of appointment of Andrew Heyes as a director on Jun 01, 2025

    1 pagesTM01

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Appointment of Andrew Heyes as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Franck Dutheil as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Dylan Thomas Green as a director on Aug 07, 2024

    2 pagesAP01

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Appointment of Angele Tejeiro as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Graham Harkness Kelly as a director on Oct 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

    Director's details changed for Franck Duteil on Jan 01, 2020

    2 pagesCH01

    Termination of appointment of Amine Abdoul Haime as a director on Jan 01, 2020

    1 pagesTM01

    Appointment of Franck Duteil as a director on Jan 01, 2020

    2 pagesAP01

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Appointment of Amine Abdoul Haime as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Frederic Carbonnier as a director on Aug 16, 2019

    1 pagesTM01

    Who are the officers of SAUR SERVICES (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2318923
    76579530001
    GREEN, Dylan Thomas
    Clydebank
    G81 4SA West Dunbartonshire
    Beardmore Street
    United Kingdom
    Director
    Clydebank
    G81 4SA West Dunbartonshire
    Beardmore Street
    United Kingdom
    United KingdomBritish326137540001
    TEJEIRO, Angele
    Clydebank
    G81 4SA West Dunbartonshire
    Beardmore Street
    United Kingdom
    Director
    Clydebank
    G81 4SA West Dunbartonshire
    Beardmore Street
    United Kingdom
    United KingdomFrench289089770001
    BARNHOORN, Hendrikus Theodorus Johannes
    3 Walnut Tree Walk
    BN20 9BP Eastbourne
    East Sussex
    Secretary
    3 Walnut Tree Walk
    BN20 9BP Eastbourne
    East Sussex
    Dutch26504350001
    BUCK, Steven John
    54 Dutchells Way
    BN22 0XF Eastbourne
    East Sussex
    Secretary
    54 Dutchells Way
    BN22 0XF Eastbourne
    East Sussex
    British76275090001
    BURNS, Noel James
    The Handsel 6 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Secretary
    The Handsel 6 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    British21660330002
    DUNK, Nicholas John
    23 Charlock Way
    Southwater
    RH13 7GS Horsham
    West Sussex
    Secretary
    23 Charlock Way
    Southwater
    RH13 7GS Horsham
    West Sussex
    British65056960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    MILLER, Jane Melanie
    Atmyres Farm
    The Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    Secretary
    Atmyres Farm
    The Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    British114206960001
    SNAITH, Elisabeth Anne
    Tender Oaks
    The Plantation Curdridge
    SO32 2DT Southampton
    Hampshire
    Secretary
    Tender Oaks
    The Plantation Curdridge
    SO32 2DT Southampton
    Hampshire
    British76236800001
    ABDOUL HAIME, Amine
    Beardmore Street
    G81 4SA Dalmuir
    Saur Services Glasgow
    Glasgow
    United Kingdom
    Director
    Beardmore Street
    G81 4SA Dalmuir
    Saur Services Glasgow
    Glasgow
    United Kingdom
    United KingdomFrench262291210001
    BARNHOORN, Hendrikus Theodorus Johannes
    3 Walnut Tree Walk
    BN20 9BP Eastbourne
    East Sussex
    Director
    3 Walnut Tree Walk
    BN20 9BP Eastbourne
    East Sussex
    Dutch26504350001
    CARBONNIER, Frederic
    11 Chemin De Bretagne
    Cs 40082
    92442 Issy Les Moulineaux
    Saur
    France
    Director
    11 Chemin De Bretagne
    Cs 40082
    92442 Issy Les Moulineaux
    Saur
    France
    ScotlandFrench152486320001
    DEVLIN, Margaret Patricia
    Stable Lodge
    Boreham St.
    BN27 4SF Hailsham
    East Sussex
    Director
    Stable Lodge
    Boreham St.
    BN27 4SF Hailsham
    East Sussex
    British63448570002
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DUTHEIL, Franck
    Beardmore Street
    G81 4SA Dalmuir
    Saur Services Glasgow
    Glasgow
    United Kingdom
    Director
    Beardmore Street
    G81 4SA Dalmuir
    Saur Services Glasgow
    Glasgow
    United Kingdom
    United KingdomFrench266410870001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FREON, Guillaume
    11 Chemin De Bretagne
    Cs 40082
    92442 Issy Les Moulineaux
    Saur
    France
    Director
    11 Chemin De Bretagne
    Cs 40082
    92442 Issy Les Moulineaux
    Saur
    France
    FranceFrench194183860001
    HEYES, Andrew
    Beardmore Street
    G81 4SA Clydebank
    Dalmuir Wwtw
    United Kingdom
    Director
    Beardmore Street
    G81 4SA Clydebank
    Dalmuir Wwtw
    United Kingdom
    United KingdomNorthern Irish328496460001
    KELLY, Graham Harkness
    Beardmore Street
    G81 4SA Dalmuir
    Saur Services Glasgow
    Glasgow
    United Kingdom
    Director
    Beardmore Street
    G81 4SA Dalmuir
    Saur Services Glasgow
    Glasgow
    United Kingdom
    United KingdomBritish262289130001
    KERNOA, Thierry
    Shieling House
    Invincible Road
    GU14 7QU Farnborough
    Hampshire
    Director
    Shieling House
    Invincible Road
    GU14 7QU Farnborough
    Hampshire
    FranceFrench149180420001
    LASSARTESSE, Gilles Patrick Jacques
    11 Chemin De Bretagne
    Cs 40082
    92442 Issy Les Moulineaux
    Saur
    France
    Director
    11 Chemin De Bretagne
    Cs 40082
    92442 Issy Les Moulineaux
    Saur
    France
    FranceFrench194194110001
    LEBORGNE, Francis
    Chandlers
    4 Milton Grange
    GU12 5DU Ash Vale
    Surrey
    Director
    Chandlers
    4 Milton Grange
    GU12 5DU Ash Vale
    Surrey
    French70039140002
    LORRAIN, Christilla
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    FranceFrench133034960002
    MILLER, Jane Melanie
    Atmyres Farm
    The Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    Director
    Atmyres Farm
    The Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    British114206960001
    PONS, Jean-Nicolas Nicolas
    1 Rue Antoine Lavoisier
    78080 Guyancourt
    Saur - Cyclades
    France
    Director
    1 Rue Antoine Lavoisier
    78080 Guyancourt
    Saur - Cyclades
    France
    FranceFrench180379640001
    RICHARD, Bertrand
    33 Place Georges Pompidou
    Levallois
    92300
    France
    Director
    33 Place Georges Pompidou
    Levallois
    92300
    France
    French109614700001
    SEBE, Jean Philippe
    25 Rue Montebello
    78000 Versailles
    France
    Director
    25 Rue Montebello
    78000 Versailles
    France
    FranceFrench103642070001
    SNAITH, Elisabeth Anne
    Tender Oaks
    The Plantation Curdridge
    SO32 2DT Southampton
    Hampshire
    Director
    Tender Oaks
    The Plantation Curdridge
    SO32 2DT Southampton
    Hampshire
    United KingdomBritish76236800001
    TALBOT, Jean-Francois
    22 Rue Jean Giraudoux
    FRANCE 75116 Paris
    Director
    22 Rue Jean Giraudoux
    FRANCE 75116 Paris
    French36226440004

    Who are the persons with significant control of SAUR SERVICES (GLASGOW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1990891
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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