About

Registered Number: NI024322
Date of Incorporation: 05/04/1990 (34 years ago)
Company Status: Active
Registered Address: 5-7 Dellmount Avenue, Bangor, Co Down, BT20 4TZ

 

Established in 1990, Saba Investments Ltd are based in Co Down, it's status at Companies House is "Active". There is one director listed as Mckibbin, Samuel Neill Robert for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKIBBIN, Samuel Neill Robert 05 April 1990 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 08 April 2020
DISS40 - Notice of striking-off action discontinued 21 March 2020
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 15 May 2019
MR01 - N/A 29 October 2018
DISS40 - Notice of striking-off action discontinued 11 September 2018
AA - Annual Accounts 08 September 2018
DISS16(SOAS) - N/A 07 July 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 17 July 2017
MR01 - N/A 08 June 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
CS01 - N/A 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 13 May 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AR01 - Annual Return 04 June 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AA - Annual Accounts 24 April 2015
MR01 - N/A 08 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 April 2015
MR04 - N/A 20 June 2014
MR04 - N/A 20 June 2014
AA - Annual Accounts 27 May 2014
DISS40 - Notice of striking-off action discontinued 16 April 2014
AR01 - Annual Return 15 April 2014
GAZ1 - First notification of strike-off action in London Gazette 11 April 2014
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 29 April 2013
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 08 June 2012
GAZ1 - First notification of strike-off action in London Gazette 30 March 2012
AA - Annual Accounts 14 October 2011
AA - Annual Accounts 23 September 2011
AA - Annual Accounts 02 September 2011
AA - Annual Accounts 01 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 09 May 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
371S(NI) - N/A 15 April 2009
371S(NI) - N/A 17 April 2008
371S(NI) - N/A 18 April 2007
AC(NI) - N/A 23 February 2007
AC(NI) - N/A 22 February 2007
371S(NI) - N/A 17 May 2006
402(NI) - N/A 31 December 2004
371S(NI) - N/A 02 August 2004
AC(NI) - N/A 10 February 2004
371S(NI) - N/A 09 July 2003
AC(NI) - N/A 25 April 2003
AC(NI) - N/A 24 April 2003
C-ORD(NI) - N/A 24 March 2003
402(NI) - N/A 24 March 2003
411A(NI) - N/A 26 November 2002
371S(NI) - N/A 17 June 2002
371S(NI) - N/A 12 April 2001
AC(NI) - N/A 26 January 2001
371S(NI) - N/A 09 April 2000
AC(NI) - N/A 29 September 1999
295(NI) - N/A 14 May 1999
296(NI) - N/A 13 May 1999
371S(NI) - N/A 11 May 1999
AC(NI) - N/A 01 February 1999
402(NI) - N/A 04 September 1998
AC(NI) - N/A 13 May 1998
371S(NI) - N/A 24 April 1998
411A(NI) - N/A 21 August 1997
371S(NI) - N/A 08 July 1997
RESOLUTIONS - N/A 12 June 1997
UDM+A(NI) - N/A 12 June 1997
296(NI) - N/A 12 June 1997
G98-2(NI) - N/A 12 June 1997
UDART(NI) - N/A 12 June 1997
296(NI) - N/A 12 June 1997
296(NI) - N/A 12 June 1997
AC(NI) - N/A 09 July 1996
371S(NI) - N/A 01 July 1996
AC(NI) - N/A 04 February 1996
371S(NI) - N/A 28 June 1995
AC(NI) - N/A 31 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
371S(NI) - N/A 22 April 1994
AC(NI) - N/A 12 April 1994
371S(NI) - N/A 22 April 1993
296(NI) - N/A 07 April 1993
296(NI) - N/A 07 April 1993
296(NI) - N/A 07 April 1993
AC(NI) - N/A 25 March 1993
402(NI) - N/A 11 September 1992
AC(NI) - N/A 17 August 1992
371A(NI) - N/A 20 July 1992
371A(NI) - N/A 20 July 1992
RESOLUTIONS - N/A 29 May 1990
296(NI) - N/A 29 May 1990
G98-2(NI) - N/A 29 May 1990
296(NI) - N/A 01 May 1990
296(NI) - N/A 01 May 1990
295(NI) - N/A 01 May 1990
ARTS(NI) - N/A 05 April 1990
MEM(NI) - N/A 05 April 1990
G23(NI) - N/A 05 April 1990
G21(NI) - N/A 05 April 1990
NEWINC - New incorporation documents 04 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

A registered charge 06 June 2017 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

Mortgage or charge 20 December 2004 Fully Satisfied

N/A

Mortgage or charge 02 September 2002 Fully Satisfied

N/A

Mortgage or charge 27 August 1998 Fully Satisfied

N/A

Mortgage or charge 02 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.