Sargento Construction Ltd is a private limited company. Located at Hunt Ford & Co Accountants, Osborne House 143-145, Stanwell Road, Ashford TW15 3QN, this 5 years old company was incorporated on 2018-08-15 and is officially classified as "other building completion and finishing" (SIC code: 43390). 1 director can be found in this company: Luke S. (appointed on 15 August 2018).
About
Name: Sargento Construction Ltd
Number: 11518994
Incorporation date: 2018-08-15
End of financial year: 31 August
Address:
Hunt Ford & Co Accountants, Osborne House 143-145
Stanwell Road
Ashford
TW15 3QN
SIC code:
43390 - Other building completion and finishing
Company staff
People with significant control
Luke S.
15 August 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-08-31
2020-08-31
2021-08-31
2022-08-31
Total Assets Less Current Liabilities
10,152
3,821
1,002
-1,218
Current Assets
9,072
23,915
31,774
48,050
The date for Sargento Construction Ltd confirmation statement filing is 2023-08-28. The previous one was sent on 2022-08-14. The due date for the next annual accounts filing is 31 May 2024. Previous accounts filing was filed for the time up to 31 August 2022.
1 person of significant control is indexed in the official register, a solitary person Luke S. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
Free Download
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
Free Download
AA
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 26th, June 2023
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates Sunday 14th August 2022
filed on: 30th, August 2022
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 30th, May 2022
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates Saturday 14th August 2021
filed on: 12th, October 2021
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 26th, May 2021
| accounts
Free Download
(8 pages)
CH01
On Tuesday 9th February 2021 director's details were changed
filed on: 10th, March 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Tuesday 9th February 2021
filed on: 10th, March 2021
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Friday 14th August 2020
filed on: 8th, September 2020
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 14th, May 2020
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates Wednesday 14th August 2019
filed on: 27th, August 2019
| confirmation statement
Free Download
(4 pages)
CH01
On Wednesday 15th August 2018 director's details were changed
filed on: 22nd, August 2018
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Wednesday 15th August 2018
filed on: 22nd, August 2018
| persons with significant control
Free Download
(2 pages)
NEWINC
Company registration
filed on: 15th, August 2018
| incorporation
Free Download
(45 pages)
SH01
100.00 GBP is the capital in company's statement on Wednesday 15th August 2018
capital