Company Information for SABRE SPORTS LIMITED
2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA,
|
Company Registration Number
04405694
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
SABRE SPORTS LIMITED | |||
Legal Registered Office | |||
2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA Other companies in SW14 | |||
| |||
Company Number | 04405694 | |
---|---|---|
Company ID Number | 04405694 | |
Date formed | 2002-03-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/03/2024 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB330917416 |
Last Datalog update: | 2024-03-20 06:39:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SABRE SPORTS COACHES LIMITED | YORK HOUSE CHURCH LANE CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9RE | Active | Company formed on the 2013-03-15 | |
SABRE SPORTS AND FITNESS, LLC | 1311 REPUBLICAN ST SEATTLE WA 981095531 | Dissolved | Company formed on the 2013-08-14 | |
SABRE SPORTS PTY LTD | WA 6152 | Dissolved | Company formed on the 2004-12-16 | |
SABRE SPORTS INCORPORATED | Michigan | UNKNOWN | ||
SABRE SPORTS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
J P SECRETARIAL SERVICES LTD |
||
KEITH DENNIS NEWNHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PSARIAS |
Company Secretary | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRULY TRAVEL (IRE) LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2013-05-02 | Liquidation | |
TRULY HOLDINGS LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2016-02-12 | Liquidation | |
ALPHA HOLIDAYS LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2016-07-08 | Liquidation | |
TRULY TRAVEL LIMITED | Company Secretary | 2013-11-12 | CURRENT | 2009-03-24 | Liquidation | |
SUPER ESCAPES TRAVEL LTD | Company Secretary | 2012-11-12 | CURRENT | 2011-03-29 | Active | |
SIREN COMMUNICATIONS LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2001-11-23 | Liquidation | |
MAGENTA PUBLIC RELATIONS LIMITED | Company Secretary | 2012-03-02 | CURRENT | 2012-03-02 | Active | |
WORLD TRAVEL WITH BRIDGE LIMITED | Company Secretary | 2012-02-15 | CURRENT | 2012-02-15 | Dissolved 2016-04-26 | |
SKYBLUETRANSFERS LIMITED | Company Secretary | 2010-09-06 | CURRENT | 2009-06-09 | Dissolved 2016-07-12 | |
CROSSING BORDERS COACHING & CONSULTANCY LIMITED | Company Secretary | 2010-07-08 | CURRENT | 2010-07-08 | Dissolved 2016-07-05 | |
WASTELAND SKI LIMITED | Company Secretary | 2009-10-12 | CURRENT | 1994-10-27 | Active | |
KEY TRIPS LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-17 | Dissolved 2014-11-18 | |
SEALAND VILLAS REAL ESTATE LTD | Company Secretary | 2007-06-22 | CURRENT | 2004-08-11 | Active - Proposal to Strike off | |
PAUL EVANS CAPITAL LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2014-03-25 | |
GLOBETRAVEL.CO.UK LIMITED | Company Secretary | 2007-04-02 | CURRENT | 2006-12-01 | Liquidation | |
KEYTRIPS.COM LIMITED | Company Secretary | 2007-02-26 | CURRENT | 2007-02-26 | Dissolved 2014-10-07 | |
KONAWOOD LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-11-03 | Active | |
CREATIVE DEVISE LTD | Company Secretary | 2006-09-22 | CURRENT | 1998-09-22 | Active - Proposal to Strike off | |
ANDREW DICKSON ELLIS LIMITED | Company Secretary | 2006-09-11 | CURRENT | 2006-09-11 | Active | |
DOUBLEDAY CONSULTANCY LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Active - Proposal to Strike off | |
OLA HOLIDAYS LIMITED | Company Secretary | 2006-05-31 | CURRENT | 2006-05-31 | Liquidation | |
CUSTOM FLIGHTS.CO.UK LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2006-01-18 | Dissolved 2016-07-07 | |
LIGHT BLUE TRAVEL LIMITED | Company Secretary | 2006-02-08 | CURRENT | 1992-02-12 | Active | |
METRO WASTE (LONDON) LIMITED | Company Secretary | 2005-10-05 | CURRENT | 2004-10-05 | Liquidation | |
ACP (CONSULTANCY SERVICES) LIMITED | Company Secretary | 2005-04-12 | CURRENT | 1985-07-02 | Active | |
CHOICELIFE HOLIDAYS LIMITED | Company Secretary | 2004-11-01 | CURRENT | 1992-07-21 | Dissolved 2014-11-11 | |
SUNSTAR LEISURE LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2001-02-22 | Dissolved 2013-09-03 | |
MEDIA TRAVEL AIR LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1994-03-24 | Dissolved 2013-09-17 | |
COMPLETE ENTERTAINMENT LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2002-10-03 | Dissolved 2015-11-17 | |
BRANNER (UK) LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1988-10-26 | Dissolved 2015-11-10 | |
COMPLETE TRAVEL SOLUTIONS (UK) LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2003-12-11 | Dissolved 2017-02-01 | |
TOP DOG DEVELOPMENTS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2001-11-14 | Active | |
LINE UK INTERNET LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1998-03-17 | Active | |
JANGO COMMUNICATIONS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2001-01-26 | Active | |
PUBLISHING TECHNOLOGIES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1993-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN NEWNHAM BULLEN | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Termination of appointment of J P Secretarial Services Ltd on 2022-05-24 | ||
DIRECTOR APPOINTED MR WILLIAM JOHN NEWNHAM BULLEN | ||
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN NEWNHAM BULLEN | |
TM02 | Termination of appointment of J P Secretarial Services Ltd on 2022-05-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 365000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR J P SECRETARIAL SERVICES LTD on 2018-03-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM East House 109 South Worple Way London SW14 8TN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 365000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 365000 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 365000 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Keith Dennis Newnham on 2010-03-27 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR J P SECRETARIAL SERVICES LTD on 2010-03-27 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 27/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/04/05 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
88(2)R | AD 27/10/04--------- £ SI 40000@1=40000 £ IC 325000/365000 | |
363a | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 15/01/04--------- £ SI 100000@1=100000 £ IC 225000/325000 | |
ELRES | S366A DISP HOLDING AGM 01/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
ELRES | S252 DISP LAYING ACC 01/12/03 | |
ELRES | S386 DISP APP AUDS 01/12/03 | |
363a | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/12/02--------- £ SI 224998@1=224998 £ IC 2/225000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SABRE SPORTS LIMITED
SABRE SPORTS LIMITED owns 1 domain names.
sabresport.co.uk
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as SABRE SPORTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |