UKBizDB.co.uk

SARABEC LIMITED

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

This company is commonly known as Sarabec Limited. The company was founded 37 years ago and was given the registration number 02125618. The firm's registered office is in MIDDLESBROUGH. You can find them at 15c High Force Road, Riverside Park Industrial Estate, Middlesbrough, . This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.

Company Information

Name:SARABEC LIMITED
Company Number:02125618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27320 - Manufacture of other electronic and electric wires and cables
  • 27510 - Manufacture of electric domestic appliances
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:15c High Force Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15c High Force Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1RH

Secretary01 April 2020Active
2, Sundew Court, Darlington, United Kingdom,

Director-Active
15c High Force Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1RH

Director15 February 2018Active
1 Hunters Ride, Appleton Wiske, Northallerton, DL6 2BD

Secretary09 June 2006Active
Village Farm Cooper Lane, Potto, Northallerton, DL6 3HQ

Secretary-Active
31 Deaconess Court, Ilkley, LS29 9QJ

Director06 April 2000Active
15c High Force Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1RH

Director15 February 2018Active
Village Farm Cooper Lane, Potto, Northallerton, DL6 3HQ

Director-Active
The Three Tuns, Stockton Road Knayton, Thirsk, YO7 4AN

Director-Active

People with Significant Control

Sicklinger Holding Gmbh
Notified on:14 November 2017
Status:Active
Country of residence:Germany
Address:Feldgartenstrasse 21, Wheil Am Rhein, Germany,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Sicklinger Holding Gmbh
Notified on:14 November 2017
Status:Active
Country of residence:Germany
Address:21, Feldgartenstrasse, 79576 Weil Am Rhein, Germany,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mr Gerhard Michael Sicklinger
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:German
Address:15c High Force Road, Middlesbrough, TS2 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Colin John Foxton
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:15c High Force Road, Middlesbrough, TS2 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 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
2024-04-19Officers

Termination secretary company with name termination date.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Change account reference date company current shortened.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Appoint person secretary company with name date.

Download
2020-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Officers

Termination secretary company with name termination date.

Download
2020-01-07Miscellaneous

Legacy.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.