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.
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 | : |
|
Registered Address | : | Unit 2, Orgreave Drive, Sheffield, S13 9NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ground Floor, Drake House Crescent, Waterthorpe, Sheffield, England, S20 7HT | Director | 15 May 2017 | Active |
Primrose Cottage Farm Kirk Edge Road, High Bradfield, Sheffield, S6 6LJ | Secretary | - | Active |
48 Rosamond Avenue, Sheffield, S17 4LT | Secretary | 01 October 1993 | Active |
106 Westwick Road, Sheffield, S8 7BX | Secretary | 31 March 2008 | Active |
7 Mildura Street, Killara, New South Wales, Australia, | Director | 22 February 2000 | Active |
98 Queen Victoria Road, Sheffield, S17 4HU | Director | 01 September 1992 | Active |
35 Oakern Street, Mount Waverley, Victoria, Australia, | Director | 09 December 2005 | Active |
Primrose Cottage Farm Kirk Edge Road, High Bradfield, Sheffield, S6 6LJ | Director | - | Active |
Unit 2, Orgreave Drive, Sheffield, S13 9NR | Director | 05 September 2016 | Active |
6 Harkin Avenue, Mentone, Victoria 3194, Australia, FOREIGN | Director | - | Active |
10 Campbell Court, Warrandyte, Victoria 3113 Australia, | Director | 17 March 1995 | Active |
Unit 2, Orgreave Drive, Sheffield, England, S13 9NR | Director | 30 November 2009 | Active |
16, Glebe View, Barlborough, Chesterfield, United Kingdom, S43 4WF | Director | 31 March 2008 | Active |
Carisbrooke House, 1 Cavendish Crescent North The Park, Nottingham, NG7 1AY | Director | 09 December 2005 | Active |
37a Coldwell Lane, Sheffield, S10 5TJ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-15 | Officers | Termination director company with name termination date. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Officers | Termination director company with name termination date. | Download |
2016-09-05 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.