-
SABAL HEALTH AND PHARMA LTD - Spa House, 69 Southend Road, Hockley, Essex, United Kingdom
Company Information
- Company registration number
- 07737587
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Spa House
- 69 Southend Road
- Hockley
- Essex
- SS5 4PZ Spa House, 69 Southend Road, Hockley, Essex, SS5 4PZ UK
Management
- Managing Directors
- GOODEY, Thomas Walter
- HESLIN, Josef Ricci
- WILLIAMS, Sabine
- WILLIAMS, Stewart Russell
- Company secretaries
- ROBERTS, Martin
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-11
- Age Of Company 2011-08-11 13 years
- SIC/NACE
- 46760
Ownership
- Beneficial Owners
- -
- Mrs Sabine Williams
- Mrs Rebecca Jane Williams
- Mr Josef Ricci Heslin
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ATZ EUROPE LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-07-13
- Last Date: 2023-06-29
-
SABAL HEALTH AND PHARMA LTD Company Description
- SABAL HEALTH AND PHARMA LTD is a ltd registered in United Kingdom with the Company reg no 07737587. Its current trading status is "live". It was registered 2011-08-11. It was previously called ATZ EUROPE LIMITED. It has declared SIC or NACE codes as "46760". It has 4 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Spa House .
Get SABAL HEALTH AND PHARMA LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sabal Health And Pharma Ltd - Spa House, 69 Southend Road, Hockley, Essex, United Kingdom
- 2011-08-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SABAL HEALTH AND PHARMA LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-08-20) - AA
-
change-to-a-person-with-significant-control (2023-01-06) - PSC04
-
notification-of-a-person-with-significant-control (2023-01-06) - PSC01
-
change-person-director-company-with-change-date (2023-01-06) - CH01
-
change-person-secretary-company-with-change-date (2023-01-09) - CH03
-
confirmation-statement-with-updates (2023-08-20) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-11) - AA
-
confirmation-statement-with-no-updates (2022-08-02) - CS01
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-01-05) - GAZ1
-
confirmation-statement-with-no-updates (2021-01-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-19) - AA
-
gazette-filings-brought-up-to-date (2021-01-06) - DISS40
-
capital-return-purchase-own-shares (2021-03-22) - SH03
-
confirmation-statement-with-updates (2021-08-12) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-31) - AA
-
appoint-person-director-company-with-name-date (2020-05-27) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-04) - CS01
-
cessation-of-a-person-with-significant-control (2019-10-04) - PSC07
-
notification-of-a-person-with-significant-control (2019-10-04) - PSC01
-
termination-director-company-with-name-termination-date (2019-10-04) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-03-22) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-30) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
-
mortgage-satisfy-charge-full (2017-02-14) - MR04
-
confirmation-statement-with-no-updates (2017-09-14) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-20) - AA
-
confirmation-statement-with-updates (2016-08-17) - CS01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-08-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-21) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-19) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-08-12) - CH01
-
accounts-with-accounts-type-small (2013-06-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-03-29) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
-
capital-allotment-shares (2012-08-03) - SH01
-
change-registered-office-address-company-with-date-old-address (2012-08-02) - AD01
-
appoint-person-director-company-with-name (2012-08-02) - AP01
-
legacy (2012-07-28) - MG01
-
legacy (2012-05-15) - MG01
-
appoint-person-secretary-company-with-name (2012-05-03) - AP03
-
accounts-with-accounts-type-dormant (2012-04-05) - AA
-
change-account-reference-date-company-previous-shortened (2012-04-05) - AA01
-
termination-director-company-with-name (2012-04-05) - TM01
-
capital-allotment-shares (2012-04-05) - SH01
-
appoint-person-director-company-with-name (2012-04-05) - AP01
-
appoint-person-director-company-with-name (2012-08-15) - AP01
keyboard_arrow_right 2011
-
incorporation-company (2011-08-11) - NEWINC