About

Registered Number: 06000313
Date of Incorporation: 16/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 25 Grover Walk, Corringham, Stanford-Le-Hope, Essex, SS17 7LP

 

Sab & T (UK) Ltd was setup in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as Matthams, Julie Teresa, Gohil, Amit, Matthams, Julie Teresa, Adam, Bashier in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOHIL, Amit 10 February 2010 - 1
MATTHAMS, Julie Teresa 01 March 2013 - 1
ADAM, Bashier 06 March 2007 01 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MATTHAMS, Julie Teresa 19 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 15 November 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 16 November 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 04 April 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 10 August 2010
AD01 - Change of registered office address 09 April 2010
AP01 - Appointment of director 16 February 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
287 - Change in situation or address of Registered Office 09 April 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
225 - Change of Accounting Reference Date 15 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
363a - Annual Return 04 December 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
287 - Change in situation or address of Registered Office 02 July 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
287 - Change in situation or address of Registered Office 22 January 2007
NEWINC - New incorporation documents 16 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.