About

Registered Number: 04847440
Date of Incorporation: 28/07/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit Aa, St. Michaels Close, Aylesford, Kent, ME20 7BU

 

Having been setup in 2003, Steam & Air Blowing Service Company (Sabsco) Ltd are based in Aylesford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 8 directors listed as Molinera, Joan Farriol, Carreres, Juan Enrique, Molinera, Joan Farriol, Horne, Sarah, Mestre, Daniel, Sharp, Janet Louise, Gilhespie, Hugh Edward, Mitchell, Peter for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRERES, Juan Enrique 28 July 2003 - 1
MOLINERA, Joan Farriol 09 January 2019 - 1
GILHESPIE, Hugh Edward 28 July 2003 14 August 2008 1
MITCHELL, Peter 28 July 2003 12 July 2010 1
Secretary Name Appointed Resigned Total Appointments
MOLINERA, Joan Farriol 28 October 2011 - 1
HORNE, Sarah 26 May 2008 16 June 2011 1
MESTRE, Daniel 13 October 2003 23 November 2004 1
SHARP, Janet Louise 18 April 2007 26 May 2008 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 19 July 2019
AP01 - Appointment of director 07 March 2019
CS01 - N/A 10 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2018
CH03 - Change of particulars for secretary 06 August 2018
AA - Annual Accounts 20 June 2018
PSC01 - N/A 22 August 2017
PSC09 - N/A 17 August 2017
CS01 - N/A 16 August 2017
SH01 - Return of Allotment of shares 10 August 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 17 August 2016
CS01 - N/A 03 August 2016
AA01 - Change of accounting reference date 24 November 2015
AR01 - Annual Return 11 September 2015
AD01 - Change of registered office address 03 August 2015
AA - Annual Accounts 03 June 2015
AD01 - Change of registered office address 19 February 2015
RESOLUTIONS - N/A 09 September 2014
SH01 - Return of Allotment of shares 09 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 29 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2013
AR01 - Annual Return 30 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2012
AA - Annual Accounts 19 March 2012
AP03 - Appointment of secretary 02 February 2012
AD01 - Change of registered office address 21 December 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AR01 - Annual Return 17 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 05 June 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
363a - Annual Return 02 August 2005
225 - Change of Accounting Reference Date 03 March 2005
287 - Change in situation or address of Registered Office 14 February 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
363s - Annual Return 15 October 2004
AUD - Auditor's letter of resignation 25 August 2004
395 - Particulars of a mortgage or charge 02 July 2004
RESOLUTIONS - N/A 10 March 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.