UKBizDB.co.uk

SABRE SECURITY & R.F. SYSTEMS LIMITED

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

This company is commonly known as Sabre Security & R.f. Systems Limited. The company was founded 32 years ago and was given the registration number 02712909. The firm's registered office is in CHATHAM. You can find them at Blue Bell Hill House, Warren Road, Chatham, Kent. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:SABRE SECURITY & R.F. SYSTEMS LIMITED
Company Number:02712909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Blue Bell Hill House, Warren Road, Chatham, Kent, ME5 9RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Weavering Close, Rochester, England, ME2 4RQ

Director01 December 2022Active
Blue Bell Hill House, Chatham, ME5 9RE

Director16 June 1995Active
127 Warren Road, Blue Bell Hill, Chatham, ME5 9RE

Secretary19 February 2008Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary07 May 1992Active
1 Church Grove, Ladywell, London, SE13 7UU

Secretary01 October 1995Active
16 Manor Road, Swanscombe, DA10 0EJ

Secretary01 June 1996Active
41 Fairfax Drive, Herne Bay, CT6 6QZ

Secretary18 September 1992Active
9 Birkdale Gardens, Herne Bay, CT6 7TS

Secretary16 June 1994Active
Meadow Cottage, Lye Hole Lane Redhill, Bristol, BS40 5RN

Director01 November 1995Active
The Gables Cliff Road, Birchington, CT7 9LS

Director30 October 1992Active
167 Torridon Road, Catford, London, SE6 1RG

Director01 March 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director07 May 1992Active
1 Church Grove, Ladywell, London, SE13 7UU

Director16 June 1995Active
50 Oakdale Road, Herne Bay, CT6 6AJ

Director16 January 1996Active
50 Oakdale Road, Herne Bay, CT6 6AJ

Director30 October 1992Active
Blue Bell Hill House, Warren Road, Chatham, ME5 9RE

Director01 July 2006Active
41 Fairfax Drive, Herne Bay, CT6 6QZ

Director18 September 1992Active
211 Reculver Road, Beltinge, Herne Bay, CT6 6QA

Director18 September 1992Active
Blue Bell Hill House, Warren Road, Chatham, ME5 9RE

Director01 July 2020Active

People with Significant Control

Mr Richard Rodgers
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Blue Bell Hill House, Warren Road, Chatham, United Kingdom, ME5 9RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Officers

Termination director company with name termination date.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.