Company NameSarens Nass UK Ltd
Company StatusDissolved
Company Number05214527
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameSarens Construction Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Beverley Maxwell Bentley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Bridle
Newton Aycliffe
Woodham
County Durham
DL5 4TH
Secretary NameAllison Jane Hedley
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleAdministrator
Correspondence Address39 Dunmoor Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QW
Director NameMr Ludo Sarens
Date of BirthJune 1952 (Born 71 years ago)
NationalityBelgian
StatusClosed
Appointed01 September 2005(1 year after company formation)
Appointment Duration13 years, 5 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPlas 482901 Londerzeel
Belgium
Director NameMr Sameer Abdulla Ahmed Nass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBahraini
StatusClosed
Appointed25 August 2015(11 years after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2019)
RoleChairman
Country of ResidenceBahrain
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
TS2 1UT
Director NameMr Sami Abdulla Ahmed Nass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBahraini
StatusClosed
Appointed25 August 2015(11 years after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2019)
RoleManaging Director
Country of ResidenceBahrain
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
TS2 1UT
Director NameMr Jonathan Malcolm Dailey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(7 years, 11 months after company formation)
Appointment Duration6 months (resigned 03 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBooth House Riverside Park Road
Middlesbrough
TS2 1UT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.sarens.com

Location

Registered AddressBooth House
Riverside Park Road
Middlesbrough
TS2 1UT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,362,144
Gross Profit£208,419
Net Worth£275,749
Cash£438,059
Current Liabilities£1,100,407

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
7 November 2018Application to strike the company off the register (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (15 pages)
17 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
28 August 2015Appointment of Mr Sameer Abdulla Ahmed Nass as a director on 25 August 2015 (2 pages)
28 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(6 pages)
28 August 2015Appointment of Mr Sami Abdulla Ahmed Nass as a director on 25 August 2015 (2 pages)
28 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(6 pages)
28 August 2015Appointment of Mr Sami Abdulla Ahmed Nass as a director on 25 August 2015 (2 pages)
28 August 2015Appointment of Mr Sameer Abdulla Ahmed Nass as a director on 25 August 2015 (2 pages)
26 August 2015Company name changed sarens construction LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
(3 pages)
26 August 2015Company name changed sarens construction LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,000
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,000
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,000
(3 pages)
10 September 2014Full accounts made up to 31 December 2013 (14 pages)
10 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
6 February 2013Termination of appointment of Jonathan Dailey as a director (1 page)
6 February 2013Termination of appointment of Jonathan Dailey as a director (1 page)
20 September 2012Auditor's resignation (1 page)
20 September 2012Auditor's resignation (1 page)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
10 August 2012Appointment of Mr Jonathan Malcolm Dailey as a director (2 pages)
10 August 2012Appointment of Mr Jonathan Malcolm Dailey as a director (2 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
19 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
27 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
4 August 2010Registered office address changed from Dinsdale House Riverside Park Road Middlesborough TS2 1UT on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Dinsdale House Riverside Park Road Middlesborough TS2 1UT on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Dinsdale House Riverside Park Road Middlesborough TS2 1UT on 4 August 2010 (1 page)
19 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
19 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
16 September 2009Return made up to 25/08/09; full list of members (3 pages)
16 September 2009Return made up to 25/08/09; full list of members (3 pages)
8 January 2009Accounts for a small company made up to 30 September 2008 (6 pages)
8 January 2009Accounts for a small company made up to 30 September 2008 (6 pages)
28 August 2008Return made up to 25/08/08; full list of members (3 pages)
28 August 2008Return made up to 25/08/08; full list of members (3 pages)
7 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
7 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 September 2007Return made up to 25/08/07; no change of members (7 pages)
12 September 2007Return made up to 25/08/07; no change of members (7 pages)
14 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
14 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
22 September 2006Return made up to 25/08/06; full list of members (7 pages)
22 September 2006Return made up to 25/08/06; full list of members (7 pages)
27 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
27 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
29 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
30 June 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
30 June 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 September 2004New secretary appointed (2 pages)
25 August 2004Incorporation (16 pages)
25 August 2004Incorporation (16 pages)