ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Saber Generators Ltd

Saber Generators Ltd is a liquidation company incorporated on 17 July 2018 with the registered office located in Bradford, West Yorkshire. Saber Generators Ltd was registered 7 years ago.
Status
Liquidation
Company No
11469343
Private limited company
Age
7 years
Incorporated 17 July 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 16 July 2024 (1 year 1 month ago)
Next confirmation dated 16 July 2025
Was due on 30 July 2025 (1 month ago)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
25 Staveley Road
Bradford
BD7 2BX
Address changed on 12 Sep 2024 (12 months ago)
Previous address was , PO Box 4385, 11469343 - Companies House Default Address, Cardiff, CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in England • Born in Dec 1989
Director • British • Lives in England • Born in Aug 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stone MFD Limited
Clare Louise Chapman is a mutual person.
Active
The New Dubliner Limited
Clare Louise Chapman is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£1.05M
Increased by £247.73K (+31%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 4 (+20%)
Total Assets
£6.62M
Increased by £1.6M (+32%)
Total Liabilities
-£438.1K
Increased by £36.17K (+9%)
Net Assets
£6.18M
Increased by £1.56M (+34%)
Debt Ratio (%)
7%
Decreased by 1.39% (-17%)
Latest Activity
Court Order to Wind Up
3 Months Ago on 10 Jun 2025
Kirsty Croft Resigned
7 Months Ago on 15 Jan 2025
Miss Kirsty Croft Appointed
9 Months Ago on 6 Dec 2024
Clare Louise Chapman Resigned
9 Months Ago on 6 Dec 2024
Clare Louise Chapman (PSC) Resigned
9 Months Ago on 6 Dec 2024
Miss Kirsty Croft Appointed
9 Months Ago on 6 Dec 2024
Abridged Accounts Submitted
11 Months Ago on 3 Oct 2024
Registered Address Changed
12 Months Ago on 12 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Aug 2024
Inspection Address Changed
1 Year 1 Month Ago on 23 Jul 2024
Get Credit Report
Discover Saber Generators Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 10 Jun 2025
Appointment of Miss Kirsty Croft as a director on 6 December 2024
Submitted on 3 Feb 2025
Second filing for the appointment of Miss Kirsty Croft as a director
Submitted on 29 Jan 2025
Termination of appointment of Kirsty Croft as a director on 15 January 2025
Submitted on 28 Jan 2025
Appointment of Miss Kirsty Croft as a director on 6 December 2024
Submitted on 18 Dec 2024
Cessation of Clare Louise Chapman as a person with significant control on 6 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Clare Louise Chapman as a director on 6 December 2024
Submitted on 18 Dec 2024
Unaudited abridged accounts made up to 31 July 2024
Submitted on 3 Oct 2024
Registered office address changed from , PO Box 4385, 11469343 - Companies House Default Address, Cardiff, CF14 8LH to 25 Staveley Road Bradford BD7 2BX on 12 September 2024
Submitted on 12 Sep 2024
Confirmation statement made on 16 July 2024 with no updates
Submitted on 9 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year