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.
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 | : |
|
Registered Address | : | 33a Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westland Square, Westland Square, Leeds, England, LS11 5XS | Secretary | 23 January 2023 | Active |
Westland Square, Westland Square, Leeds, England, LS11 5XS | Director | 23 January 2023 | Active |
C/O Rema Tip Top Holdings, Westland Square, Leeds, Westland Square, Leeds, England, LS11 5XS | Director | 13 August 2021 | Active |
33a, Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN | Secretary | 02 August 2001 | Active |
66 Elgin Road, Addiscombe, Croydon, CR0 6XA | Secretary | 09 November 2000 | Active |
30, Medway Road, Ipswich, IP3 0QH | Secretary | 07 February 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 07 February 1995 | Active |
33a, Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN | Director | 01 April 2016 | Active |
33a, Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN | Director | 02 August 2001 | Active |
33a, Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN | Director | 01 April 2016 | Active |
66 Elgin Road, Addiscombe, Croydon, CR0 6XA | Director | 07 February 1995 | Active |
33a, Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN | Director | 07 February 1995 | Active |
Shambles Cottage, Steep Road, Crowborough, TN6 3RX | Director | 02 August 2001 | Active |
Unit 5 Willow Business Park, Willow Way, Sydenham, SE26 4QP | Director | 01 December 1999 | Active |
30, Medway Road, Ipswich, IP3 0QH | Director | 07 February 1995 | Active |
30, Medway Road, Ipswich, IP3 0QH | Director | 07 February 1995 | Active |
Abracs House, George Cayley Drive, York, England, YO30 4XE | Director | 13 August 2021 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 07 February 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Appoint person secretary company with name date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Resolution | Resolution. | Download |
2023-01-24 | Capital | Capital name of class of shares. | Download |
2023-01-23 | Capital | Capital allotment shares. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-02 | Accounts | Change account reference date company current shortened. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-18 | Officers | Termination secretary company with name termination date. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.