UKBizDB.co.uk

SABER DIAMOND PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saber Diamond Products Limited. The company was founded 29 years ago and was given the registration number 03019146. The firm's registered office is in LINGFIELD. You can find them at 33a Hobbs Industrial Estate, Newchapel, Lingfield, . This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.

Company Information

Name:SABER DIAMOND PRODUCTS LIMITED
Company Number:03019146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:33a Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westland Square, Westland Square, Leeds, England, LS11 5XS

Secretary23 January 2023Active
Westland Square, Westland Square, Leeds, England, LS11 5XS

Director23 January 2023Active
C/O Rema Tip Top Holdings, Westland Square, Leeds, Westland Square, Leeds, England, LS11 5XS

Director13 August 2021Active
33a, Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN

Secretary02 August 2001Active
66 Elgin Road, Addiscombe, Croydon, CR0 6XA

Secretary09 November 2000Active
30, Medway Road, Ipswich, IP3 0QH

Secretary07 February 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary07 February 1995Active
33a, Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN

Director01 April 2016Active
33a, Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN

Director02 August 2001Active
33a, Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN

Director01 April 2016Active
66 Elgin Road, Addiscombe, Croydon, CR0 6XA

Director07 February 1995Active
33a, Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN

Director07 February 1995Active
Shambles Cottage, Steep Road, Crowborough, TN6 3RX

Director02 August 2001Active
Unit 5 Willow Business Park, Willow Way, Sydenham, SE26 4QP

Director01 December 1999Active
30, Medway Road, Ipswich, IP3 0QH

Director07 February 1995Active
30, Medway Road, Ipswich, IP3 0QH

Director07 February 1995Active
Abracs House, George Cayley Drive, York, England, YO30 4XE

Director13 August 2021Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director07 February 1995Active

People with Significant Control

Abracs 2013 Limited
Notified on:13 August 2021
Status:Active
Country of residence:England
Address:Abracs House, Unit 3, George Cayley Drive, York, England, YO30 4XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Benge
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:33a, Hobbs Industrial Estate, Lingfield, England, RH7 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Paul Huxley
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:33a, Hobbs Industrial Estate, Lingfield, England, RH7 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Appoint person secretary company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-24Capital

Capital name of class of shares.

Download
2023-01-23Capital

Capital allotment shares.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Address

Change registered office address company with date old address new address.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Accounts

Change account reference date company current shortened.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.