Check the

SABRE RAIL SERVICES LIMITED

Company
SABRE RAIL SERVICES LIMITED (02140843)

SABRE RAIL SERVICES

Phone: +44 (0)1325 300 505
B⁺ rating

KEY FINANCES

Year
2016
Assets
£2898.74k ▲ £83.2k (2.95 %)
Cash
£1.55k ▼ £-202.93k (-99.24 %)
Liabilities
£745.91k ▼ £-404.34k (-35.15 %)
Net Worth
£2152.82k ▲ £487.53k (29.28 %)

REGISTRATION INFO

Company name
SABRE RAIL SERVICES LIMITED
Company number
02140843
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jun 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.sabrerail.com
Phones
+44 (0)1325 300 505
01325 300 505
+44 (0)1325 300 485
01325 300 485
Registered Address
GRINDON WAY,
HEIGHINGTON LANE BUSINESS PARK,
NEWTON AYCLIFFE,
CO DURHAM,
DL5 6SH

ECONOMIC ACTIVITIES

30200
Manufacture of railway locomotives and rolling stock

LAST EVENTS

07 Feb 2017
Confirmation statement made on 30 January 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 20,000

CHARGES

8 December 2008
Status
Satisfied on 4 March 2015
Delivered
10 December 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
F/H land at heighington industrial estate sedgefield county…

21 October 2008
Status
Outstanding
Delivered
29 October 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

18 September 2008
Status
Outstanding
Delivered
1 October 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Property k/a land at grindon way, heighinton lane, newton…

1 May 2008
Status
Outstanding
Delivered
8 May 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

1 June 2004
Status
Satisfied on 28 January 2010
Delivered
18 June 2004
Persons entitled
Cattles Invoice Finance Limited
Description
Land at heighington lane industrial estate heighington…

26 April 2004
Status
Satisfied on 28 January 2010
Delivered
13 May 2004
Persons entitled
Cattles Invoice Finance Limited
Description
The mortgaged chattels listed on form 395. the benefit of…

26 April 2004
Status
Satisfied on 28 January 2010
Delivered
13 May 2004
Persons entitled
Cattles Invoice Finance LTD
Description
Fixed and floating charges over the undertaking and all…

12 March 1993
Status
Satisfied on 29 June 2004
Delivered
15 March 1993
Persons entitled
British Coal Enterprise Limited
Description
F/H property k/a grindon way heighington lane business park…

13 July 1992
Status
Satisfied on 28 January 2010
Delivered
29 July 1992
Persons entitled
Barclays Bank PLC
Description
For full details see form 395 tc ref: M369C. Fixed and…

13 July 1992
Status
Satisfied on 28 January 2010
Delivered
29 July 1992
Persons entitled
Barclays Bank PLC
Description
Approx. 1.4 acres of land and buildings being part of title…

18 February 1991
Status
Satisfied on 5 March 1993
Delivered
25 February 1991
Persons entitled
Shildon and Sedgefield District Development Agency Limited
Description
Colchester lathe serial no lvm 50 gmr ja/02300. (See doc…

1 December 1987
Status
Satisfied on 5 March 1993
Delivered
3 December 1987
Persons entitled
Lloyds Bank PLC
Description
And heritable property & assets in scotland. Fixed and…

See Also


Last update 2018

SABRE RAIL SERVICES LIMITED DIRECTORS

Glenys Thompson

  Acting PSC
Role
Secretary
Nationality
British
Address
Woodcote 12 High Barn Road, School Aycliffe, Newton Aycliffe, County Durham, DL5 6QN
Name
THOMPSON, Glenys
Notified On
17 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Stephen Mark Thompson

  Acting PSC
Appointed
01 June 2007
Occupation
Managing Director
Role
Director
Age
45
Nationality
British
Address
Grindon Way, Heighington Lane Business Park, Newton Aycliffe, Co Durham , DL5 6SH
Country Of Residence
United Kingdom
Name
THOMPSON, Stephen Mark
Notified On
17 April 2016
Nature Of Control
Has significant influence or control

David Alan Thompson

  Resigned
Resigned
16 April 2015
Occupation
Chairman
Role
Director
Age
80
Nationality
British
Address
12 High Barn Road, School Aycliffe, Newton Aycliffe, County Durham, DL5 6QN
Country Of Residence
United Kingdom
Name
THOMPSON, David Alan

REVIEWS


Check The Company
Very good according to the company’s financial health.