Company NameSabre Environmental Limited
DirectorMark May
Company StatusActive
Company Number04953517
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 5 months ago)
Previous NamesUniversal Pest Control Limited and Universal Pest Control Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark May
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(19 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bunyan Close
Tring
HP23 5PS
Director NameMr Robert Christopher Clow
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Moor Park Gardens
Pembroke Road
Northwood
Middlesex
HA6 2LF
Secretary NameMaureen Thackeray
NationalityBritish
StatusResigned
Appointed05 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Lingfield Close
Northwood
Middlesex
HA6 2FP
Director NameMr Brian Downard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(6 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Shenley Avenue
Ruislip
Middlesex
HA4 6BY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameRCFM Ltd (Corporation)
StatusResigned
Appointed01 January 2005(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 October 2010)
Correspondence AddressHartfield Place 40-44 High Street
Northwood
Middlesex
HA6 1BN

Contact

Websitepest-control-specialist.com

Location

Registered AddressKebbell House
Delta Gain
Watford
Hertfordshire
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mr Brian Downard
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

27 January 2004Delivered on: 3 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

25 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
28 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
27 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
30 March 2022Company name changed universal pest control services LIMITED\certificate issued on 30/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-29
(3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
1 June 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
25 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
2 November 2020Registered office address changed from Unit 12a Watford Enterprise Park 25 Greenhill Crescent Watford Herts WD18 8XU to Kebbell House Delta Gain Watford Hertfordshire WD19 5EF on 2 November 2020 (1 page)
26 August 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 November 2016Change of name notice (2 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-09
(2 pages)
23 November 2016Change of name notice (2 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-09
(2 pages)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN on 11 January 2011 (1 page)
11 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
11 January 2011Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN on 11 January 2011 (1 page)
11 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 October 2010Appointment of Mr Brian Downard as a director (2 pages)
7 October 2010Appointment of Mr Brian Downard as a director (2 pages)
6 October 2010Termination of appointment of Robert Clow as a director (1 page)
6 October 2010Termination of appointment of Robert Clow as a director (1 page)
6 October 2010Termination of appointment of Rcfm Ltd as a secretary (1 page)
6 October 2010Termination of appointment of Rcfm Ltd as a secretary (1 page)
4 December 2009Director's details changed for Mr Robert Christopher Clow on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Robert Christopher Clow on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Robert Christopher Clow on 4 December 2009 (2 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
10 November 2009Secretary's details changed for Rcfm Ltd on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
10 November 2009Secretary's details changed for Rcfm Ltd on 10 November 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 December 2008Director's change of particulars / robert clow / 01/06/2007 (1 page)
4 December 2008Return made up to 05/11/08; full list of members (3 pages)
4 December 2008Return made up to 05/11/08; full list of members (3 pages)
4 December 2008Director's change of particulars / robert clow / 01/06/2007 (1 page)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2007Return made up to 05/11/07; full list of members (2 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 05/11/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
3 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
29 November 2006Return made up to 05/11/06; full list of members (2 pages)
29 November 2006Return made up to 05/11/06; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 December 2005Return made up to 05/11/05; full list of members (2 pages)
1 December 2005Return made up to 05/11/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (1 page)
25 November 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 November 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
13 November 2003Registered office changed on 13/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ (1 page)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ (1 page)
13 November 2003Nc inc already adjusted 05/11/03 (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Nc inc already adjusted 05/11/03 (1 page)
13 November 2003New director appointed (2 pages)
5 November 2003Incorporation (16 pages)
5 November 2003Incorporation (16 pages)