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.
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 | : |
|
Registered Address | : | Blue Bell Hill House, Warren Road, Chatham, Kent, ME5 9RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Weavering Close, Rochester, England, ME2 4RQ | Director | 01 December 2022 | Active |
Blue Bell Hill House, Chatham, ME5 9RE | Director | 16 June 1995 | Active |
127 Warren Road, Blue Bell Hill, Chatham, ME5 9RE | Secretary | 19 February 2008 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 07 May 1992 | Active |
1 Church Grove, Ladywell, London, SE13 7UU | Secretary | 01 October 1995 | Active |
16 Manor Road, Swanscombe, DA10 0EJ | Secretary | 01 June 1996 | Active |
41 Fairfax Drive, Herne Bay, CT6 6QZ | Secretary | 18 September 1992 | Active |
9 Birkdale Gardens, Herne Bay, CT6 7TS | Secretary | 16 June 1994 | Active |
Meadow Cottage, Lye Hole Lane Redhill, Bristol, BS40 5RN | Director | 01 November 1995 | Active |
The Gables Cliff Road, Birchington, CT7 9LS | Director | 30 October 1992 | Active |
167 Torridon Road, Catford, London, SE6 1RG | Director | 01 March 1997 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 07 May 1992 | Active |
1 Church Grove, Ladywell, London, SE13 7UU | Director | 16 June 1995 | Active |
50 Oakdale Road, Herne Bay, CT6 6AJ | Director | 16 January 1996 | Active |
50 Oakdale Road, Herne Bay, CT6 6AJ | Director | 30 October 1992 | Active |
Blue Bell Hill House, Warren Road, Chatham, ME5 9RE | Director | 01 July 2006 | Active |
41 Fairfax Drive, Herne Bay, CT6 6QZ | Director | 18 September 1992 | Active |
211 Reculver Road, Beltinge, Herne Bay, CT6 6QA | Director | 18 September 1992 | Active |
Blue Bell Hill House, Warren Road, Chatham, ME5 9RE | Director | 01 July 2020 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Officers | Termination director company with name termination date. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.