SARBEL UK HOLDING COMPANY

Unit 4 Blythe Valley Innovation Centre Unit 4 Blythe Valley Innovation Centre, Solihull, B90 8AJ, England
StatusACTIVE
Company No.11015017
Category
Incorporated16 Oct 2017
Age6 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

SARBEL UK HOLDING COMPANY is an active with number 11015017. It was incorporated 6 years, 7 months, 17 days ago, on 16 October 2017. The company address is Unit 4 Blythe Valley Innovation Centre Unit 4 Blythe Valley Innovation Centre, Solihull, B90 8AJ, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-28

Officer name: Simon Gordon Edward West

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Paul Mason

Appointment date: 2023-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

Old address: 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX

Change date: 2023-10-03

New address: Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Keith Graham Ward

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gordon Edward West

Appointment date: 2021-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Resolution

Date: 18 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Talbot Mcfaden

Termination date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Graham Ward

Appointment date: 2018-09-20

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 16 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLIVIC CONSULTING LIMITED

30 WORSLEY HOUSE,LONDON,SE23 3YW

Number:10848177
Status:ACTIVE
Category:Private Limited Company

CRAIG CROSSLE LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11654893
Status:ACTIVE
Category:Private Limited Company

DATAWEST DEVELOPMENTS LIMITED

HUNTER HOUSE,WOODFORD GREEN,IG8 0DY

Number:08266766
Status:LIQUIDATION
Category:Private Limited Company

DR A M. TABRIZI DENTAL PRACTICE LIMITED

69 BERNERS STREET,IPSWICH,IP1 3LN

Number:08530593
Status:ACTIVE
Category:Private Limited Company

MICK GEORGE TELECOM LIMITED

6 LANCASTER WAY,HUNTINGDON,PE29 6XU

Number:10746452
Status:ACTIVE
Category:Private Limited Company

MR SECURITY LIMITED

NO 8 CANBURY BUSINESS PARK,KINGSTON UPON THAMES,KT2 6HJ

Number:02296065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source