-
SA-BEL LTD. - Astute House, Wilmslow Road, Handforth, Cheshire, United Kingdom
Company Information
- Company registration number
- 05032053
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Astute House
- Wilmslow Road
- Handforth
- Cheshire
- SK9 3HP Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP UK
Management
- Managing Directors
- MARSHALL FOWLER, Vivienne Susan
- Company secretaries
- MARSHALL FOWLER, Vivienne Susan
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-02-02
- Age Of Company 2004-02-02 20 years
- SIC/NACE
- 78300
Ownership
- Beneficial Owners
- Mrs Vivienne Susan Marshall-Fowler
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2018-02-16
- Last Date: 2017-02-02
-
SA-BEL LTD. Company Description
- SA-BEL LTD. is a ltd registered in United Kingdom with the Company reg no 05032053. Its current trading status is "live". It was registered 2004-02-02. It has declared SIC or NACE codes as "78300". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-03-31.It can be contacted at Astute House .
Get SA-BEL LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sa-Bel Ltd. - Astute House, Wilmslow Road, Handforth, Cheshire, United Kingdom
- 2004-02-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SA-BEL LTD. 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 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-01-27) - LIQ10
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-29) - LIQ03
keyboard_arrow_right 2018
-
resolution (2018-02-26) - RESOLUTIONS
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-01-23) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2018-01-23) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-13) - LIQ03
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-31) - CS01
-
notification-of-a-person-with-significant-control (2017-10-31) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-10-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-07) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-08-02) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-08-02) - 600
-
dissolved-compulsory-strike-off-suspended (2017-04-08) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-03-14) - GAZ1
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-27) - AR01
-
termination-secretary-company-with-name-termination-date (2015-10-12) - TM02
-
appoint-person-secretary-company-with-name-date (2015-10-12) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-10-22) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
change-registered-office-address-company-with-date-old-address (2013-10-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-04-19) - AD01
keyboard_arrow_right 2012
-
change-person-secretary-company-with-change-date (2012-05-28) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-28) - AR01
-
change-person-director-company-with-change-date (2012-05-28) - CH01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-12-20) - AD01
-
gazette-filings-brought-up-to-date (2011-06-21) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-20) - AR01
-
gazette-notice-compulsary (2011-06-07) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2011-12-29) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-30) - AR01
-
change-person-director-company-with-change-date (2010-04-30) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-12) - AA
-
legacy (2009-03-05) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-09) - AA
-
legacy (2008-02-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-23) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-17) - 363s
keyboard_arrow_right 2006
-
legacy (2006-03-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-09-14) - AA
-
legacy (2006-11-29) - 287
-
legacy (2006-11-29) - 288b
-
legacy (2006-11-29) - 288a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-09) - AA
-
legacy (2005-05-18) - 288c
-
legacy (2005-03-07) - 363s
keyboard_arrow_right 2004
-
legacy (2004-12-09) - 225
-
legacy (2004-02-16) - 288a
-
legacy (2004-02-13) - 288b
-
legacy (2004-02-13) - 288a
-
incorporation-company (2004-02-02) - NEWINC