ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Saints Reconstruction Ltd

Saints Reconstruction Ltd is an active company incorporated on 28 July 2010 with the registered office located in Rugeley, Staffordshire. Saints Reconstruction Ltd was registered 15 years ago.
Status
Active
Active since 13 years ago
Company No
07328986
Private limited company
Age
15 years
Incorporated 28 July 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 August 2025 (1 month ago)
Next confirmation dated 3 August 2026
Due by 17 August 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Edric House, Wolseley Court Wheelhouse Road
Brereton
Rugeley
WS15 1UL
England
Address changed on 29 Sep 2021 (3 years ago)
Previous address was Unit 13/14 Canal View Business Park Wheelhouse Road Rugeley WS15 1UY England
Telephone
0330 2020296
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1978
Director • British • Lives in England • Born in Aug 1961
Director • British • Lives in England • Born in Jul 1985
Sci Environmental Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sci Central Limited
Mr Michael Alistair Geoffrey Somervail and Mr Christopher Paul Henry Dale are mutual people.
Active
Sci Environmental Group Limited
Mr Michael Alistair Geoffrey Somervail and Mr Christopher Paul Henry Dale are mutual people.
Active
Sci Asbestos Sampling Limited
Mr Michael Alistair Geoffrey Somervail and Mr Christopher Paul Henry Dale are mutual people.
Active
Saints Restoration And Salvage Ltd
Mr Michael Alistair Geoffrey Somervail and Mr Christopher Paul Henry Dale are mutual people.
Active
Charteris Saints Limited
Mr Michael Alistair Geoffrey Somervail and Mr Christopher Paul Henry Dale are mutual people.
Active
Sci Heritage Ltd
Mr Michael Alistair Geoffrey Somervail and Mr Christopher Paul Henry Dale are mutual people.
Active
DB Logic Limited
Mr Christopher Paul Henry Dale is a mutual person.
Active
The Safety Initiative Ltd
Mr Michael Alistair Geoffrey Somervail is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £54.73K (-100%)
Turnover
Unreported
Same as previous period
Employees
41
Increased by 28 (+215%)
Total Assets
£2.21M
Increased by £1.27M (+136%)
Total Liabilities
-£2.07M
Increased by £1.27M (+159%)
Net Assets
£135.02K
Increased by £934 (+1%)
Debt Ratio (%)
94%
Increased by 8.25% (+10%)
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Aug 2025
Sci Environmental Group Limited (PSC) Appointed
1 Month Ago on 2 Aug 2025
Stevie Walsh (PSC) Resigned
1 Month Ago on 2 Aug 2025
Michael Alistair Geoffrey Somervail (PSC) Resigned
1 Month Ago on 2 Aug 2025
Subsidiary Accounts Submitted
8 Months Ago on 4 Jan 2025
Confirmation Submitted
1 Year Ago on 12 Aug 2024
Mr Richard Humphreys Details Changed
1 Year 1 Month Ago on 30 Jul 2024
Mr Richard Humphreys Appointed
1 Year 4 Months Ago on 23 Apr 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 25 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 3 Aug 2023
Get Credit Report
Discover Saints Reconstruction Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 August 2025 with no updates
Submitted on 7 Aug 2025
Cessation of Stevie Walsh as a person with significant control on 2 August 2025
Submitted on 7 Aug 2025
Cessation of Michael Alistair Geoffrey Somervail as a person with significant control on 2 August 2025
Submitted on 7 Aug 2025
Notification of Sci Environmental Group Limited as a person with significant control on 2 August 2025
Submitted on 7 Aug 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 4 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 4 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 4 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 4 Jan 2025
Director's details changed for Mr Richard Humphreys on 30 July 2024
Submitted on 12 Aug 2024
Confirmation statement made on 3 August 2024 with updates
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year