SADBEX LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 07316969
Status Active
Incorporation Date 16 July 2010
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Stephen John Gibbs on 22 September 2016; Director's details changed for Mr Stephen John Gibbs on 25 August 2016. The most likely internet sites of SADBEX LIMITED are www.sadbex.co.uk, and www.sadbex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Sadbex Limited is a Private Limited Company. The company registration number is 07316969. Sadbex Limited has been working since 16 July 2010. The present status of the company is Active. The registered address of Sadbex Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . GIBBS, Stephen John is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GIBBS, Stephen John
Appointed Date: 16 July 2010
60 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 16 July 2010
Appointed Date: 16 July 2010
64 years old

Persons With Significant Control

Mr Gibbs
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gibbs
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SADBEX LIMITED Events

13 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Director's details changed for Mr Stephen John Gibbs on 22 September 2016
25 Aug 2016
Director's details changed for Mr Stephen John Gibbs on 25 August 2016
21 Jul 2016
Confirmation statement made on 16 July 2016 with updates
16 Mar 2016
Director's details changed for Mr Stephen John Gibbs on 16 March 2016
...
... and 13 more events
07 Sep 2010
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 7 September 2010
07 Sep 2010
Termination of appointment of Michael Holder as a director
06 Sep 2010
Current accounting period shortened from 31 July 2011 to 31 March 2011
06 Sep 2010
Appointment of Mr Stephen John Gibbs as a director
16 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted