SARABEC LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS2 1RH

Company number 02125618
Status Active
Incorporation Date 23 April 1987
Company Type Private Limited Company
Address 15C HIGH FORCE ROAD, RIVERSIDE PARK INDUSTRIAL ESTATE, MIDDLESBROUGH, TS2 1RH
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables, 27510 - Manufacture of electric domestic appliances, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 17 October 2016 with updates; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of SARABEC LIMITED are www.sarabec.co.uk, and www.sarabec.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and six months. Sarabec Limited is a Private Limited Company. The company registration number is 02125618. Sarabec Limited has been working since 23 April 1987. The present status of the company is Active. The registered address of Sarabec Limited is 15c High Force Road Riverside Park Industrial Estate Middlesbrough Ts2 1rh. The company`s financial liabilities are £149.12k. It is £55.23k against last year. The cash in hand is £0.17k. It is £-16.34k against last year. And the total assets are £387.86k, which is £9.18k against last year. DAWSON, Howard is a Secretary of the company. FOXTON, Colin John is a Director of the company. Secretary ROYALL, Patricia has been resigned. Director BARNINGHAM, Deborah has been resigned. Director ROYALL, Patricia has been resigned. Director ROYALL, Richard Stephen has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


sarabec Key Finiance

LIABILITIES £149.12k
+58%
CASH £0.17k
-99%
TOTAL ASSETS £387.86k
+2%
All Financial Figures

Current Directors

Secretary
DAWSON, Howard
Appointed Date: 09 June 2006

Director
FOXTON, Colin John

71 years old

Resigned Directors

Secretary
ROYALL, Patricia
Resigned: 09 June 2006

Director
BARNINGHAM, Deborah
Resigned: 11 February 2004
Appointed Date: 06 April 2000
64 years old

Director
ROYALL, Patricia
Resigned: 31 March 2006
73 years old

Director
ROYALL, Richard Stephen
Resigned: 09 February 1995
71 years old

Persons With Significant Control

Mr Colin John Foxton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerhard Michael Sicklinger
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SARABEC LIMITED Events

31 May 2017
Total exemption small company accounts made up to 31 August 2016
21 Oct 2016
Confirmation statement made on 17 October 2016 with updates
27 Sep 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

27 Sep 2016
Memorandum and Articles of Association
27 Sep 2016
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

...
... and 93 more events
26 Jun 1987
Accounting reference date notified as 31/03

15 Jun 1987
Memorandum and Articles of Association
21 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1987
Registered office changed on 21/05/87 from: shaibern house 28 scrutton street london EC2A 4RQ

23 Apr 1987
Certificate of Incorporation

SARABEC LIMITED Charges

15 October 2008
Debenture
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 November 1995
Mortgage debenture
Delivered: 22 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 May 1990
Fixed and floating charge
Delivered: 11 May 1990
Status: Satisfied on 17 December 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…