UKBizDB.co.uk

V. SABATIER LIMITED

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

This company is commonly known as V. Sabatier Limited. The company was founded 38 years ago and was given the registration number 01977245. The firm's registered office is in SHEFFIELD. You can find them at Unit 2, Orgreave Drive, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:V. SABATIER LIMITED
Company Number:01977245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 2, Orgreave Drive, Sheffield, S13 9NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ground Floor, Drake House Crescent, Waterthorpe, Sheffield, England, S20 7HT

Director15 May 2017Active
Primrose Cottage Farm Kirk Edge Road, High Bradfield, Sheffield, S6 6LJ

Secretary-Active
48 Rosamond Avenue, Sheffield, S17 4LT

Secretary01 October 1993Active
106 Westwick Road, Sheffield, S8 7BX

Secretary31 March 2008Active
7 Mildura Street, Killara, New South Wales, Australia,

Director22 February 2000Active
98 Queen Victoria Road, Sheffield, S17 4HU

Director01 September 1992Active
35 Oakern Street, Mount Waverley, Victoria, Australia,

Director09 December 2005Active
Primrose Cottage Farm Kirk Edge Road, High Bradfield, Sheffield, S6 6LJ

Director-Active
Unit 2, Orgreave Drive, Sheffield, S13 9NR

Director05 September 2016Active
6 Harkin Avenue, Mentone, Victoria 3194, Australia, FOREIGN

Director-Active
10 Campbell Court, Warrandyte, Victoria 3113 Australia,

Director17 March 1995Active
Unit 2, Orgreave Drive, Sheffield, England, S13 9NR

Director30 November 2009Active
16, Glebe View, Barlborough, Chesterfield, United Kingdom, S43 4WF

Director31 March 2008Active
Carisbrooke House, 1 Cavendish Crescent North The Park, Nottingham, NG7 1AY

Director09 December 2005Active
37a Coldwell Lane, Sheffield, S10 5TJ

Director-Active

People with Significant Control

Mr Stefan Lee Buckley
Notified on:15 May 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:The Ground Floor, Drake House Crescent, Sheffield, England, S20 7HT
Nature of control:
  • Significant influence or control
Mrs Nicola Davis
Notified on:05 September 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Unit 2, Orgreave Drive, Sheffield, S13 9NR
Nature of control:
  • 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 (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
2024-01-16Accounts

Accounts with accounts type dormant.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type dormant.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Address

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

Download
2020-09-08Accounts

Accounts with accounts type dormant.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-05-15Accounts

Accounts with accounts type dormant.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-09-05Officers

Appoint person director company with name date.

Download
2016-07-04Accounts

Accounts with accounts type dormant.

Download
2015-12-07Accounts

Accounts with accounts type dormant.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.