This company is commonly known as Sabre Advanced Micro Electronics Limited. The company was founded 33 years ago and was given the registration number 02525413. The firm's registered office is in BICESTER. You can find them at Unit A4a Rowood Estate, Murdock Road, Bicester, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | SABRE ADVANCED MICRO ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 02525413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1990 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A4a Rowood Estate, Murdock Road, Bicester, England, OX26 4PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Bicester Business Park, Telford Road, Bicester, England, OX26 4LD | Secretary | 27 April 2017 | Active |
Unit 4 Bicester Business Park, Telford Road, Bicester, England, OX26 4LD | Director | 27 April 2017 | Active |
18, Wheatley Business Centre, Old London Road, Wheatley, Oxford, England, OX33 1XW | Director | 18 January 2013 | Active |
Forjays Main Road, Colden Common, Winchester, SO21 1RP | Secretary | - | Active |
1 Meadow Road, Ashtead, KT21 1QR | Secretary | 23 July 1993 | Active |
Lodge Farm, Stockbridge Road Timsbury, Romsey, SO51 0NB | Director | - | Active |
1 Meadow Road, Ashtead, KT21 1QR | Director | - | Active |
Meadows 1 Meadow Road, Ashtead, KT21 1QR | Director | 03 June 1999 | Active |
Mr Paul Thomas Hogan | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit A4a Rowood Estate, Murdock Road, Bicester, England, OX26 4PP |
Nature of control | : |
|
Mr David Ronald Lock | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | 13b, Boundary Business Centre, Woking, GU21 5DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-06 | Capital | Capital return purchase own shares. | Download |
2017-05-26 | Capital | Capital cancellation shares. | Download |
2017-04-29 | Officers | Termination director company with name termination date. | Download |
2017-04-29 | Officers | Termination secretary company with name termination date. | Download |
2017-04-29 | Officers | Termination director company with name termination date. | Download |
2017-04-29 | Officers | Appoint person secretary company with name date. | Download |
2017-04-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.