Company NameSabre Electrical Services Limited
Company StatusDissolved
Company Number06681746
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Emlyn Tomkinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Brackley Close
Wallasey
Merseyside
CH44 3EJ
Wales
Secretary NameNalinlak Tomkinson
NationalityBritish
StatusResigned
Appointed01 October 2008(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 02 August 2017)
RoleCompany Director
Correspondence Address26 Brackley Close
Wallasey
Wirrall
CH44 3EJ
Wales

Location

Registered Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr David Emlym Tomkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£356
Cash£13,253
Current Liabilities£15,800

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

19 November 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
19 August 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
8 August 2019Previous accounting period shortened from 31 August 2019 to 28 February 2019 (1 page)
28 November 2018Unaudited abridged accounts made up to 31 August 2018 (10 pages)
3 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
22 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
4 August 2017Termination of appointment of Nalinlak Tomkinson as a secretary on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Nalinlak Tomkinson as a secretary on 2 August 2017 (1 page)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 September 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 2
(3 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 September 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Mr David Emlyn Tomkinson on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr David Emlyn Tomkinson on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr David Emlyn Tomkinson on 1 October 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 March 2010Registered office address changed from C/O Brookson Limited Brunel House 340 Centre Park Warrington Cheshire WA1 1RG on 1 March 2010 (1 page)
1 March 2010Registered office address changed from C/O Brookson Limited Brunel House 340 Centre Park Warrington Cheshire WA1 1RG on 1 March 2010 (1 page)
1 March 2010Registered office address changed from C/O Brookson Limited Brunel House 340 Centre Park Warrington Cheshire WA1 1RG on 1 March 2010 (1 page)
20 November 2009Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom on 20 November 2009 (2 pages)
8 September 2009Return made up to 27/08/09; full list of members (3 pages)
8 September 2009Return made up to 27/08/09; full list of members (3 pages)
8 October 2008Secretary appointed nalinlak tomkinson (1 page)
8 October 2008Secretary appointed nalinlak tomkinson (1 page)
27 August 2008Incorporation (9 pages)
27 August 2008Incorporation (9 pages)