SABBATON LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL5 2HT
Company number 01544529
Status Active
Incorporation Date 10 February 1981
Company Type Private Limited Company
Address PICCADILLY MILL, LOWER STREET, STROUD, GLOUCESTERSHIRE, GL5 2HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 15,000 . The most likely internet sites of SABBATON LIMITED are www.sabbaton.co.uk, and www.sabbaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Sabbaton Limited is a Private Limited Company. The company registration number is 01544529. Sabbaton Limited has been working since 10 February 1981. The present status of the company is Active. The registered address of Sabbaton Limited is Piccadilly Mill Lower Street Stroud Gloucestershire Gl5 2ht. The company`s financial liabilities are £7.62k. It is £4.71k against last year. The cash in hand is £14.81k. It is £2.69k against last year. And the total assets are £21.74k, which is £3.54k against last year. HARRISON, Timothy Mark is a Secretary of the company. EYLES, Carole Janet Ann is a Director of the company. HARRISON, Timothy Mark is a Director of the company. Director EYLES, Stephen Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sabbaton Key Finiance

LIABILITIES £7.62k
+162%
CASH £14.81k
+22%
TOTAL ASSETS £21.74k
+19%
All Financial Figures

Current Directors


Director
EYLES, Carole Janet Ann
Appointed Date: 24 June 1998
80 years old

Director

Resigned Directors

Director
EYLES, Stephen Charles
Resigned: 24 June 1998
80 years old

Persons With Significant Control

Mrs Carol Eyles
Notified on: 26 January 2017
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Mark Harrison
Notified on: 26 January 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SABBATON LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 15,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 15,000

...
... and 64 more events
10 Nov 1988
Return made up to 10/10/88; full list of members

30 Nov 1987
Return made up to 21/10/87; full list of members

30 Nov 1987
Accounts for a small company made up to 31 March 1987

03 Nov 1986
Accounts for a small company made up to 31 March 1986

02 Oct 1986
Return made up to 23/09/86; full list of members

SABBATON LIMITED Charges

28 November 1984
Legal charge
Delivered: 7 December 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H piccadilly mill,lower street, stroud, glos.
22 May 1981
Mortgage
Delivered: 1 June 1981
Status: Outstanding
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: All that f/h messuage & warehouse situate in piccadilly…