Background WavePink WaveYellow Wave

SAR ELITE INTERNATIONAL & SERVICES LTD (15852762)

SAR ELITE INTERNATIONAL & SERVICES LTD (15852762) is an active UK company. incorporated on 23 July 2024. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SAR ELITE INTERNATIONAL & SERVICES LTD has been registered for 1 year. Current directors include ANSARI, Abdur Rahman, HUSAIN, Md Asif, NAIK, Saleemmalik.

Company Number
15852762
Status
active
Type
ltd
Incorporated
23 July 2024
Age
1 years
Address
Unit 7 Initial Business Centre, Manchester, M40 8WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANSARI, Abdur Rahman, HUSAIN, Md Asif, NAIK, Saleemmalik
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAR ELITE INTERNATIONAL & SERVICES LTD

SAR ELITE INTERNATIONAL & SERVICES LTD is an active company incorporated on 23 July 2024 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SAR ELITE INTERNATIONAL & SERVICES LTD was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

15852762

LTD Company

Age

1 Years

Incorporated 23 July 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)
Period: 23 July 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 1 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

THE PLASTERING BOARD LIMITED
From: 23 July 2024To: 15 September 2025
Contact
Address

Unit 7 Initial Business Centre Wilson Business Park Manchester, M40 8WN,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 23 July 2024To: 8 September 2025
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANSARI, Abdur Rahman

Active
Wilson Business Park, ManchesterM40 8WN
Born August 1995
Director
Appointed 15 Sept 2025

HUSAIN, Md Asif

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1988
Director
Appointed 20 Dec 2025

NAIK, Saleemmalik

Active
Wilson Business Park, ManchesterM40 8WN
Born July 1987
Director
Appointed 15 Sept 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 07 Sept 2025
Resigned 15 Sept 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 23 Jul 2024
Resigned 07 Sept 2025

Persons with significant control

6

3 Active
3 Ceased

Md Asif Husain

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2025

Abdur Rahman Ansari

Active
Wilson Business Park, ManchesterM40 8WN
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2025

Saleemmalik Naik

Active
Wilson Business Park, ManchesterM40 8WN
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Wilson Business Park, ManchesterM40 8WN
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2025
Ceased 15 Sept 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2024
Ceased 07 Sept 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 23 Jul 2024
Ceased 07 Sept 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
1 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
1 January 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Certificate Change Of Name Company
15 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Incorporation Company
23 July 2024
NEWINCIncorporation