UKBizDB.co.uk

SABRE DIES LIMITED

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

This company is commonly known as Sabre Dies Limited. The company was founded 32 years ago and was given the registration number 02677490. The firm's registered office is in LOUTH. You can find them at Belvoir Way, Fairfield Industrial Est, Louth, Lincolnshire. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:SABRE DIES LIMITED
Company Number:02677490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Belvoir Way, Fairfield Industrial Est, Louth, Lincolnshire, LN11 0LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Northumberland Court, Dukes Park Industrial Estate, Chelmsford, England, CM2 6UW

Secretary25 August 2015Active
6 Northumberland Court, Dukes Park Industiral Estate, Chelmsford, England, CM2 6UW

Director12 February 2021Active
6 Northumberland Court, Dukes Park Industiral Estate, Chelmsford, England, CM2 6UW

Director12 February 2021Active
9 Staines Way, Louth, LN11 0DE

Secretary30 December 1993Active
Cumbria Station Road, Legbourne, Louth, LN11 8LH

Secretary-Active
16, Billers Chase, Springfield, Chelmsford, England, CM1 6BD

Secretary05 August 1996Active
The Manse, 106 Kidgate, Louth, LN11 9BX

Director-Active
Rakaia House Keeling Street, North Somercotes, Louth, LN11 7PR

Director-Active
9 Staines Way, Louth, LN11 0DE

Director30 December 1993Active
6 Northumberland Court, Dukes Park Industrial Estate, Chelmsford, England, CM2 6UW

Director05 August 1996Active
6 Northumberland Court, Dukes Park Industrial Estate, Chelmsford, England, CM2 6UW

Director05 August 1996Active
22 Anthony Crescent, Louth, LN11 0AY

Director-Active
Cumbria Station Road, Legbourne, Louth, LN11 8LH

Director-Active
Belvoir Way, Fairfield Industrial Est, Louth, LN11 0LQ

Director05 August 1996Active

People with Significant Control

Mr Neil Leath
Notified on:12 February 2021
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:6 Northumberland Court, Dukes Park Industiral Estate, Chelmsford, England, CM2 6UW
Nature of control:
  • Significant influence or control
Mr Jason Adlam
Notified on:12 February 2021
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:6 Northumberland Court, Dukes Park Industiral Estate, Chelmsford, England, CM2 6UW
Nature of control:
  • Significant influence or control
Mr Stephen John Fix
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Belvoir Way, Louth, LN11 0LQ
Nature of control:
  • Significant influence or control
Mr Brian Stanley Fix
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Address:Belvoir Way, Louth, LN11 0LQ
Nature of control:
  • Significant influence or control
Laserline Dies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:28 Dudley Street, Grimsby, United Kingdom, DN31 2AB
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-12Address

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

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.