About

Registered Number: 02525413
Date of Incorporation: 25/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Unit A4a Rowood Estate, Murdock Road, Bicester, OX26 4PP,

 

Based in Bicester, Sabre Advanced Micro Electronics Ltd was founded on 25 July 1990, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Sabre Advanced Micro Electronics Ltd has 7 directors listed as Hogan, Paul Thomas, Hogan, Catherine, Hogan, Paul Thomas, French, Jane Elizabeth, French, Gary John, Lock, David Ronald, Lock, Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGAN, Catherine 27 April 2017 - 1
HOGAN, Paul Thomas 18 January 2013 - 1
FRENCH, Gary John N/A 03 June 1999 1
LOCK, David Ronald N/A 27 April 2017 1
LOCK, Mary 03 June 1999 27 April 2017 1
Secretary Name Appointed Resigned Total Appointments
HOGAN, Paul Thomas 27 April 2017 - 1
FRENCH, Jane Elizabeth N/A 23 July 1993 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 18 February 2020
AD01 - Change of registered office address 28 November 2019
CS01 - N/A 07 August 2019
AD01 - Change of registered office address 05 November 2018
AA - Annual Accounts 01 November 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
SH03 - Return of purchase of own shares 06 June 2017
SH06 - Notice of cancellation of shares 26 May 2017
TM01 - Termination of appointment of director 29 April 2017
TM02 - Termination of appointment of secretary 29 April 2017
TM01 - Termination of appointment of director 29 April 2017
AP03 - Appointment of secretary 29 April 2017
AP01 - Appointment of director 29 April 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 14 August 2015
SH01 - Return of Allotment of shares 10 March 2015
AA - Annual Accounts 28 January 2015
CH01 - Change of particulars for director 09 January 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 19 August 2013
AD01 - Change of registered office address 30 July 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 18 January 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 29 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 27 July 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 22 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 06 August 2003
169 - Return by a company purchasing its own shares 09 May 2003
169 - Return by a company purchasing its own shares 09 May 2003
169 - Return by a company purchasing its own shares 09 May 2003
169 - Return by a company purchasing its own shares 09 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 27 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 18 February 1998
288c - Notice of change of directors or secretaries or in their particulars 18 February 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 18 October 1996
287 - Change in situation or address of Registered Office 11 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1996
AA - Annual Accounts 01 February 1996
RESOLUTIONS - N/A 03 January 1996
363s - Annual Return 13 September 1995
RESOLUTIONS - N/A 01 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 07 February 1994
288 - N/A 01 September 1993
363s - Annual Return 05 August 1993
363(190) - N/A 05 August 1993
363(287) - N/A 05 August 1993
AA - Annual Accounts 02 December 1992
363b - Annual Return 26 November 1992
RESOLUTIONS - N/A 29 June 1992
AA - Annual Accounts 29 June 1992
288 - N/A 05 June 1992
287 - Change in situation or address of Registered Office 22 May 1992
288 - N/A 22 May 1992
363b - Annual Return 07 February 1992
288 - N/A 19 September 1991
287 - Change in situation or address of Registered Office 19 September 1991
395 - Particulars of a mortgage or charge 22 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1991
288 - N/A 22 November 1990
287 - Change in situation or address of Registered Office 22 November 1990
MEM/ARTS - N/A 22 November 1990
CERTNM - Change of name certificate 05 October 1990
CERTNM - Change of name certificate 05 October 1990
NEWINC - New incorporation documents 25 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.