SABER POWERSPORTS LIMITED
Status | ACTIVE |
Company No. | 04306626 |
Category | Private Limited Company |
Incorporated | 18 Oct 2001 |
Age | 22 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SABER POWERSPORTS LIMITED is an active private limited company with number 04306626. It was incorporated 22 years, 7 months, 16 days ago, on 18 October 2001. The company address is C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep, Portsmouth,, PO6 4TR, Hampshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-07
Officer name: Mr Anthony Richard Pond
Documents
Change person director company with change date
Date: 26 May 2022
Action Date: 14 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Richard Pond
Change date: 2022-05-14
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 14 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-14
Psc name: Mr Anthony Richard Pond
Documents
Change to a person with significant control
Date: 20 Jan 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-07
Psc name: Mr Anthony Richard Pond
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
New address: C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR
Old address: Castle Court, 1 Castle Street Portchester Fareham Hampshire PO16 9QD England
Change date: 2022-01-06
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Address
Type: AD01
Old address: Mereworth Bungalow Shamblehurst Lane North Hedge End Southampton Hampshire SO32 2BY England
Change date: 2020-11-11
New address: Castle Court, 1 Castle Street Portchester Fareham Hampshire PO16 9QD
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-20
New address: Mereworth Bungalow Shamblehurst Lane North Hedge End Southampton Hampshire SO32 2BY
Old address: 46 Forest Ridge Keston Kent BR2 6EQ England
Documents
Change to a person with significant control
Date: 09 Sep 2020
Action Date: 05 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-05
Psc name: Mr Anthony Richard Pond
Documents
Change person director company with change date
Date: 09 Sep 2020
Action Date: 05 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-05
Officer name: Mr Anthony Richard Pond
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
New address: 46 Forest Ridge Keston Kent BR2 6EQ
Change date: 2020-02-25
Old address: Sheepridge Barn Lordswood Lane Chilworth Southampton Hampshire SO16 7JG England
Documents
Change person director company with change date
Date: 25 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-11
Officer name: Mr Anthony Richard Pond
Documents
Change to a person with significant control
Date: 25 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Richard Pond
Change date: 2020-02-11
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Change to a person with significant control
Date: 14 Nov 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Richard Pond
Change date: 2019-10-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 17 May 2019
Action Date: 17 May 2019
Category: Address
Type: AD01
Old address: Castle Court, 1 Castle Street Portchester Fareham Hampshire PO16 9QD England
Change date: 2019-05-17
New address: Sheepridge Barn Lordswood Lane Chilworth Southampton Hampshire SO16 7JG
Documents
Change person director company with change date
Date: 28 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Richard Pond
Change date: 2018-12-05
Documents
Change to a person with significant control
Date: 28 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Richard Pond
Change date: 2018-12-05
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-18
Officer name: Mr Anthony Richard Pond
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
New address: Castle Court, 1 Castle Street Portchester Fareham Hampshire PO16 9QD
Old address: 39 Trevose Way Fareham Hampshire PO14 4NQ
Documents
Notification of a person with significant control
Date: 20 Jul 2018
Action Date: 11 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Richard Pond
Notification date: 2018-07-11
Documents
Cessation of a person with significant control
Date: 20 Jul 2018
Action Date: 11 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simeon Peter Penn
Cessation date: 2018-07-11
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simeon Peter Penn
Termination date: 2018-07-11
Documents
Termination secretary company with name termination date
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simeon Peter Penn
Termination date: 2018-07-11
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-11
Officer name: Jacqueline Sarah Penn
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-11
Officer name: Mr Anthony Richard Pond
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simeon Penn
Documents
Change registered office address company with date old address
Date: 26 Jun 2012
Action Date: 26 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-26
Old address: the Studio the Gardens West Ashling West Sussex PO18 8DX
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Sarah Penn
Change date: 2009-11-09
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 22 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/02; full list of members
Documents
Legacy
Date: 21 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 15/11/01--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/12/02
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 01/11/01 from: 229 nether street london N3 1NT
Documents
Some Companies
1 HIGH STREET,MANCHESTER,M28 3NJ
Number: | 03875037 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES MURRAY AND CO. (BLENDERS) LIMITED
STERLING HOUSE 31/32 HIGH STREET,NORTHAMPTONSHIRE,NN8 4HL
Number: | 04573388 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP14238R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
SAINT BARNABAS CLOSE MAINTENANCE LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 00965731 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN ROBINSON DRIVING SERVICES LIMITED
5 ARGOSY COURT SCIMITAR WAY,COVENTRY,CV3 4GA
Number: | 10653157 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE,TONBRIDGE,TN9 1TB
Number: | 01196987 |
Status: | ACTIVE |
Category: | Private Limited Company |