UKBizDB.co.uk

SABRE ADVANCED MICRO ELECTRONICS LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit A4a Rowood Estate, Murdock Road, Bicester, England, OX26 4PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Bicester Business Park, Telford Road, Bicester, England, OX26 4LD

Secretary27 April 2017Active
Unit 4 Bicester Business Park, Telford Road, Bicester, England, OX26 4LD

Director27 April 2017Active
18, Wheatley Business Centre, Old London Road, Wheatley, Oxford, England, OX33 1XW

Director18 January 2013Active
Forjays Main Road, Colden Common, Winchester, SO21 1RP

Secretary-Active
1 Meadow Road, Ashtead, KT21 1QR

Secretary23 July 1993Active
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

Director03 June 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Address

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

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Address

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

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-06-06Capital

Capital return purchase own shares.

Download
2017-05-26Capital

Capital cancellation shares.

Download
2017-04-29Officers

Termination director company with name termination date.

Download
2017-04-29Officers

Termination secretary company with name termination date.

Download
2017-04-29Officers

Termination director company with name termination date.

Download
2017-04-29Officers

Appoint person secretary company with name date.

Download
2017-04-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.