-
SAHBOR LIMITED - 7 Granby Road, Stockton Heath, Warrington, Cheshire, United Kingdom
Company Information
- Company registration number
- 06110674
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 7 Granby Road
- Stockton Heath
- Warrington
- Cheshire
- WA4 6PH
- United Kingdom 7 Granby Road, Stockton Heath, Warrington, Cheshire, WA4 6PH, United Kingdom UK
Management
- Managing Directors
- KIDDLE, Jonathan Andrew
- STREET, Stephen Alan
- WEBBORN, Elizabeth Jane
- Company secretaries
- KIDDLE, Jonathan Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-02-16
- Dissolved on
- 2020-11-03
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- -
- -
- Mr Stephen Alan Street
- Mrs Elizabeth Jane Webborn
- Mr Jonathan Andrew Kiddle
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2018-02-28
-
SAHBOR LIMITED Company Description
- SAHBOR LIMITED is a ltd registered in United Kingdom with the Company reg no 06110674. Its current trading status is "closed". It was registered 2007-02-16. It has declared SIC or NACE codes as "74990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-02-28.It can be contacted at 7 Granby Road .
Get SAHBOR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sahbor Limited - 7 Granby Road, Stockton Heath, Warrington, Cheshire, United Kingdom
Did you know? kompany provides original and official company documents for SAHBOR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-compulsory (2020-11-03) - GAZ2
-
gazette-notice-compulsory (2020-03-10) - GAZ1
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-07-27) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-07-26) - AA
-
gazette-notice-compulsory (2019-07-23) - GAZ1
-
change-account-reference-date-company-current-shortened (2019-02-27) - AA01
-
change-account-reference-date-company-previous-shortened (2019-11-26) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-17) - CS01
-
change-account-reference-date-company-previous-shortened (2018-11-29) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-09) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-27) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-11-27) - AA
-
appoint-person-director-company-with-name-date (2017-12-06) - AP01
-
appoint-person-secretary-company-with-name-date (2017-12-06) - AP03
-
termination-director-company-with-name-termination-date (2017-12-06) - TM01
-
termination-secretary-company-with-name-termination-date (2017-12-07) - TM02
-
cessation-of-a-person-with-significant-control (2017-12-27) - PSC07
-
notification-of-a-person-with-significant-control (2017-12-27) - PSC01
-
confirmation-statement-with-updates (2017-12-31) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-25) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-07) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-23) - AA
-
capital-allotment-shares (2014-06-06) - SH01
-
appoint-person-secretary-company-with-name (2014-03-31) - AP03
-
appoint-person-director-company-with-name (2014-03-31) - AP01
-
termination-secretary-company-with-name (2014-03-31) - TM02
-
change-person-director-company-with-change-date (2014-02-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
-
change-person-secretary-company-with-change-date (2014-02-03) - CH03
-
termination-director-company-with-name (2014-03-31) - TM01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-01-18) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-11-26) - AA
keyboard_arrow_right 2012
-
administrative-restoration-company (2012-03-20) - RT01
-
accounts-with-accounts-type-total-exemption-small (2012-03-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-21) - AA
-
change-person-director-company-with-change-date (2012-12-18) - CH01
-
change-person-secretary-company-with-change-date (2012-12-18) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01
-
annual-return-company-with-made-up-date (2012-03-23) - AR01
keyboard_arrow_right 2010
-
gazette-dissolved-compulsary (2010-02-02) - GAZ2
keyboard_arrow_right 2009
-
gazette-notice-compulsary (2009-10-20) - GAZ1
-
legacy (2009-01-06) - 363a
-
legacy (2009-01-01) - 288b
keyboard_arrow_right 2008
-
legacy (2008-03-10) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-02-16) - NEWINC