Sabrewing Consultancy Limited

General information

Name:

Sabrewing Consultancy Ltd

Office Address:

Shms House 20 Little Park Farm Road PO15 5TD Fareham

Number: 07900484

Incorporation date: 2012-01-06

Dissolution date: 2022-11-01

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07900484 12 years ago, Sabrewing Consultancy Limited had been a private limited company until 2022-11-01 - the time it was officially closed. The business official registration address was Shms House, 20 Little Park Farm Road Fareham.

The details regarding this particular company's MDs suggests that the last two directors were: Alyson M. and David M. who were appointed to their positions on 2019-07-01 and 2012-01-06.

David M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Alyson M.

Role: Director

Appointed: 01 July 2019

Latest update: 22 October 2023

David M.

Role: Director

Appointed: 06 January 2012

Latest update: 22 October 2023

People with significant control

David M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 20 January 2023
Confirmation statement last made up date 06 January 2022
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 8 October 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 5 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 1 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 1 April 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, November 2022
gazette
Free Download Download filing

Additional Information

HQ address,
2013

Address:

The Clock Offices High Street Bishops Walthem

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2014

Address:

1 The Poplars Waltham Chase

Post code:

SO32 2RH

City / Town:

Southampton

HQ address,
2015

Address:

1 The Poplars Waltham Chase

Post code:

SO32 2RH

City / Town:

Southampton

Accountant/Auditor,
2013 - 2014

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Closest Companies - by postcode