About

Registered Number: 02484848
Date of Incorporation: 26/03/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Morpeth Wharf, Twelve Quays, Birkenhead, Wirral, CH41 1LF

 

Based in Birkenhead, Wirral, Sab Wabco (UK) Ltd was setup in 1990, it's status is listed as "Active". There are 6 directors listed as Derbysire, Andrew, Spencer, Jerome, Costigan, William Patrick, Johnson, Paul James, Lundahl, Rolf, Sjostedt, Lennart for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBYSIRE, Andrew 09 July 2020 - 1
SPENCER, Jerome 09 July 2020 - 1
LUNDAHL, Rolf 13 October 1997 31 December 2005 1
SJOSTEDT, Lennart N/A 18 September 1996 1
Secretary Name Appointed Resigned Total Appointments
COSTIGAN, William Patrick 03 February 2014 09 July 2020 1
JOHNSON, Paul James 21 July 2011 31 January 2014 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 17 August 2020
AP01 - Appointment of director 17 August 2020
AP01 - Appointment of director 17 August 2020
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 20 April 2017
AA01 - Change of accounting reference date 30 November 2016
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 June 2015
AD01 - Change of registered office address 25 September 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 13 June 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AP01 - Appointment of director 27 March 2014
AP03 - Appointment of secretary 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 19 December 2011
AR01 - Annual Return 22 July 2011
AP03 - Appointment of secretary 22 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
AA - Annual Accounts 19 May 2011
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 25 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
RESOLUTIONS - N/A 15 February 2006
RESOLUTIONS - N/A 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
123 - Notice of increase in nominal capital 15 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
363s - Annual Return 04 April 2005
225 - Change of Accounting Reference Date 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 16 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
363s - Annual Return 01 April 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2003
AA - Annual Accounts 07 January 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2002
395 - Particulars of a mortgage or charge 03 October 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 02 April 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 10 December 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 02 May 1999
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 17 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 10 November 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 29 April 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
363s - Annual Return 03 April 1996
AA - Annual Accounts 03 April 1996
288 - N/A 18 January 1996
288 - N/A 12 July 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 18 April 1994
363s - Annual Return 18 April 1994
363s - Annual Return 08 April 1993
AA - Annual Accounts 08 April 1993
RESOLUTIONS - N/A 02 December 1992
RESOLUTIONS - N/A 02 December 1992
RESOLUTIONS - N/A 02 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1992
123 - Notice of increase in nominal capital 02 December 1992
AA - Annual Accounts 16 November 1992
AUD - Auditor's letter of resignation 13 November 1992
AUD - Auditor's letter of resignation 09 November 1992
288 - N/A 03 September 1992
363s - Annual Return 25 April 1992
AA - Annual Accounts 14 April 1992
MEM/ARTS - N/A 09 January 1992
CERTNM - Change of name certificate 06 January 1992
CERTNM - Change of name certificate 06 January 1992
AA - Annual Accounts 19 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1991
363a - Annual Return 02 October 1991
287 - Change in situation or address of Registered Office 03 October 1990
288 - N/A 03 October 1990
RESOLUTIONS - N/A 26 September 1990
RESOLUTIONS - N/A 26 September 1990
RESOLUTIONS - N/A 26 September 1990
RESOLUTIONS - N/A 26 September 1990
SA - Shares agreement 16 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 16 August 1990
88(2)P - N/A 13 August 1990
288 - N/A 10 August 1990
MEM/ARTS - N/A 16 July 1990
288 - N/A 16 July 1990
123 - Notice of increase in nominal capital 16 July 1990
287 - Change in situation or address of Registered Office 10 May 1990
288 - N/A 10 May 1990
NEWINC - New incorporation documents 26 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.