This company is commonly known as Sabre Plastics Tooling Limited. The company was founded 28 years ago and was given the registration number 03080189. The firm's registered office is in HERTFORDSHIRE. You can find them at 26 Church Street, Bishops Stortford, Hertfordshire, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | SABRE PLASTICS TOOLING LIMITED |
---|---|---|
Company Number | : | 03080189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, The Chapmans, Tilehouse Street, Hitchin, England, SG5 2TS | Director | 10 October 1995 | Active |
26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY | Secretary | 01 April 1997 | Active |
10 Farm Close, Ampthill, Bedford, MK45 2UE | Secretary | 06 September 1995 | Active |
19 Chapel Street, Dunton, Biggleswade, SG18 8RW | Secretary | 10 October 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 July 1995 | Active |
26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY | Director | 10 October 1995 | Active |
3, The Chapmans, Tilehouse Street, Hitchin, England, SG5 2TS | Director | 05 January 2016 | Active |
59 The Quantocks, Flitwick, MK45 1TG | Director | 06 September 1995 | Active |
19 Chapel Street, Dunton, Biggleswade, SG18 8RW | Director | 10 October 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 July 1995 | Active |
Mr Robin Donald Stimson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Chapmans, Hitchin, England, SG5 2TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-12 | Capital | Capital return purchase own shares. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-04 | Capital | Capital cancellation shares. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-31 | Address | Change registered office address company with date old address new address. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Accounts | Change account reference date company current extended. | Download |
2016-01-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.