About

Registered Number: 05123973
Date of Incorporation: 10/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Suite 3 46, Kneesworth Street, Royston, Hertfordshire, SG8 5AQ

 

Established in 2004, Sabre Timber Ltd are based in Royston in Hertfordshire. This business has 2 directors listed as Humphreys, Clifford Scott, Humphreys, Lucy Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREYS, Clifford Scott 17 May 2004 - 1
HUMPHREYS, Lucy Helen 25 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 20 June 2019
AP01 - Appointment of director 25 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 17 June 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 24 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2011
TM02 - Termination of appointment of secretary 09 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 16 May 2005
395 - Particulars of a mortgage or charge 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
225 - Change of Accounting Reference Date 01 June 2004
CERTNM - Change of name certificate 21 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.