Sabre Triad Ltd was registered on 30 September 1987 and are based in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Smethurst, James, Smith, John Morgan are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMETHURST, James | N/A | 04 May 1993 | 1 |
SMITH, John Morgan | N/A | 07 October 2005 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Christohper Michael Chamberlain/
1969-03 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 March 2020 | |
CS01 - N/A | 13 February 2020 | |
CH01 - Change of particulars for director | 28 November 2019 | |
PSC04 - N/A | 28 November 2019 | |
AA - Annual Accounts | 01 March 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 16 March 2018 | |
CS01 - N/A | 15 February 2018 | |
CH01 - Change of particulars for director | 24 March 2017 | |
CH03 - Change of particulars for secretary | 24 March 2017 | |
AA - Annual Accounts | 10 March 2017 | |
MR04 - N/A | 09 March 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 11 March 2016 | |
AR01 - Annual Return | 18 February 2016 | |
MR04 - N/A | 04 April 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 24 February 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 28 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 20 February 2012 | |
MG01 - Particulars of a mortgage or charge | 01 September 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 03 March 2010 | |
AR01 - Annual Return | 26 February 2010 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 08 February 2009 | |
363a - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 26 February 2008 | |
RESOLUTIONS - N/A | 18 December 2007 | |
RESOLUTIONS - N/A | 18 December 2007 | |
RESOLUTIONS - N/A | 18 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2007 | |
123 - Notice of increase in nominal capital | 18 December 2007 | |
288b - Notice of resignation of directors or secretaries | 26 February 2007 | |
AA - Annual Accounts | 19 February 2007 | |
363a - Annual Return | 16 February 2007 | |
363s - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 08 February 2006 | |
395 - Particulars of a mortgage or charge | 09 November 2005 | |
395 - Particulars of a mortgage or charge | 05 November 2005 | |
288a - Notice of appointment of directors or secretaries | 19 October 2005 | |
288a - Notice of appointment of directors or secretaries | 19 October 2005 | |
288a - Notice of appointment of directors or secretaries | 19 October 2005 | |
288a - Notice of appointment of directors or secretaries | 19 October 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2005 | |
RESOLUTIONS - N/A | 18 October 2005 | |
395 - Particulars of a mortgage or charge | 18 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 October 2005 | |
363s - Annual Return | 06 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2005 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 09 April 2005 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 11 February 2004 | |
363s - Annual Return | 28 February 2003 | |
AA - Annual Accounts | 19 February 2003 | |
363s - Annual Return | 15 February 2002 | |
AA - Annual Accounts | 06 February 2002 | |
395 - Particulars of a mortgage or charge | 02 April 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 16 February 2001 | |
363s - Annual Return | 21 February 2000 | |
AA - Annual Accounts | 07 February 2000 | |
363s - Annual Return | 15 March 1999 | |
AA - Annual Accounts | 12 February 1999 | |
395 - Particulars of a mortgage or charge | 08 April 1998 | |
AA - Annual Accounts | 03 March 1998 | |
363s - Annual Return | 17 February 1998 | |
AA - Annual Accounts | 11 December 1997 | |
363s - Annual Return | 24 February 1997 | |
AA - Annual Accounts | 07 October 1996 | |
363s - Annual Return | 15 March 1996 | |
395 - Particulars of a mortgage or charge | 27 October 1995 | |
363s - Annual Return | 30 March 1995 | |
AA - Annual Accounts | 20 February 1995 | |
AA - Annual Accounts | 14 October 1994 | |
395 - Particulars of a mortgage or charge | 28 September 1994 | |
363s - Annual Return | 24 February 1994 | |
287 - Change in situation or address of Registered Office | 22 November 1993 | |
288 - N/A | 24 May 1993 | |
363s - Annual Return | 21 February 1993 | |
AA - Annual Accounts | 21 February 1993 | |
363s - Annual Return | 24 February 1992 | |
AA - Annual Accounts | 24 February 1992 | |
363a - Annual Return | 11 March 1991 | |
AA - Annual Accounts | 21 February 1991 | |
AA - Annual Accounts | 04 October 1990 | |
363 - Annual Return | 15 March 1990 | |
AA - Annual Accounts | 22 February 1990 | |
363 - Annual Return | 08 May 1989 | |
PUC 2 - N/A | 01 February 1988 | |
PUC 2 - N/A | 01 February 1988 | |
395 - Particulars of a mortgage or charge | 29 December 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 December 1987 | |
MEM/ARTS - N/A | 10 December 1987 | |
287 - Change in situation or address of Registered Office | 02 December 1987 | |
PUC 5 - N/A | 24 November 1987 | |
RESOLUTIONS - N/A | 17 November 1987 | |
RESOLUTIONS - N/A | 17 November 1987 | |
123 - Notice of increase in nominal capital | 17 November 1987 | |
CERTNM - Change of name certificate | 12 November 1987 | |
RESOLUTIONS - N/A | 02 November 1987 | |
RESOLUTIONS - N/A | 02 November 1987 | |
287 - Change in situation or address of Registered Office | 02 November 1987 | |
288 - N/A | 02 November 1987 | |
288 - N/A | 02 November 1987 | |
NEWINC - New incorporation documents | 30 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 31 August 2011 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 08 November 2005 | Outstanding |
N/A |
Chattels mortgage | 04 November 2005 | Fully Satisfied |
N/A |
Debenture | 13 October 2005 | Outstanding |
N/A |
Chattels mortgage | 02 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 23 March 1998 | Fully Satisfied |
N/A |
Chattels mortgage | 26 October 1995 | Fully Satisfied |
N/A |
Fixed equitable charge | 26 September 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 22 December 1987 | Fully Satisfied |
N/A |