Sabrina Monumental Works 2002 Limited

DataGardener
live
Micro

Sabrina Monumental Works 2002 Limited

04258207Private Limited With Share Capital

94 Longden Road, Shrewsbury, Shropshire, SY37HS
Incorporated

24/07/2001

Company Age

24 years

Directors

1

Employees

7

SIC Code

23700

Risk

not scored

Company Overview

Registration, classification & business activity

Sabrina Monumental Works 2002 Limited (04258207) is a private limited with share capital incorporated on 24/07/2001 (24 years old) and registered in shropshire, SY37HS. The company operates under SIC code 23700 - cutting, shaping and finishing of stone.

Private Limited With Share Capital
SIC: 23700
Micro
Incorporated 24/07/2001
SY37HS
7 employees

Financial Overview

Total Assets

£713.2K

Liabilities

£252.6K

Net Assets

£460.6K

Est. Turnover

£783.9K

AI Estimated
Unreported
Cash

£23.4K

Key Metrics

7

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

92
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:14-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-08-2012
Termination Secretary Company With Name
Category:Officers
Date:29-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2011
Legacy
Category:Mortgage
Date:18-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2011
Legacy
Category:Mortgage
Date:16-03-2011
Legacy
Category:Mortgage
Date:16-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-12-2010
Legacy
Category:Mortgage
Date:10-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:03-12-2010
Termination Secretary Company With Name
Category:Officers
Date:03-12-2010
Termination Director Company With Name
Category:Officers
Date:03-12-2010
Legacy
Category:Mortgage
Date:03-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2009
Legacy
Category:Annual Return
Date:24-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2008
Legacy
Category:Annual Return
Date:26-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2007
Legacy
Category:Annual Return
Date:11-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2005
Legacy
Category:Annual Return
Date:19-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2004
Legacy
Category:Annual Return
Date:16-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2004
Legacy
Category:Annual Return
Date:23-07-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-12-2002
Legacy
Category:Annual Return
Date:11-09-2002
Legacy
Category:Mortgage
Date:29-08-2002
Legacy
Category:Officers
Date:06-08-2002
Legacy
Category:Mortgage
Date:05-08-2002
Legacy
Category:Officers
Date:05-08-2002
Legacy
Category:Officers
Date:25-07-2002
Legacy
Category:Officers
Date:16-07-2002
Legacy
Category:Officers
Date:16-07-2002
Legacy
Category:Address
Date:16-07-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:12-07-2002
Legacy
Category:Officers
Date:11-03-2002
Legacy
Category:Officers
Date:11-03-2002
Legacy
Category:Officers
Date:24-09-2001
Legacy
Category:Officers
Date:24-09-2001
Legacy
Category:Capital
Date:24-09-2001
Legacy
Category:Officers
Date:03-09-2001
Legacy
Category:Address
Date:03-09-2001
Incorporation Company
Category:Incorporation
Date:24-07-2001

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2021
Filing Date31/03/2020
Latest Accounts30/11/2019

Trading Addresses

94 Longden Road, Shrewsbury, Shropshire, SY37HS

Contact

01743362818
enquiries@gh-davies.co.uk
94 Longden Road, Shrewsbury, Shropshire, SY37HS