ABOUT SABRE JETTING SERVICES LIMITED
We are always happy to make new connections, so if you wish to work with us or simply want more information regarding Hydro Demolition, Surface Preparation and Tank Cleaning then click here to get in touch.
Sabre Jetting Services Limited
Unit 27, The Business Centre
KEY FINANCE
Year
2017
Assets
£944.83k
▲ £181.43k (23.77 %)
Cash
£442.67k
▼ £-71.7k (-13.94 %)
Liabilities
£7.17k
▼ £-15.1k (-67.81 %)
Net Worth
£937.66k
▲ £196.53k (26.52 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Birmingham
- Company name
- SABRE JETTING SERVICES LIMITED
- Company number
- 01827657
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Jun 1984
Age - 41 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.sabrejetting.co.uk
- Phones
-
01217 069 801
+44 (0)1217 069 801
+44 (0)1217 069 894
01217 069 894
- Registered Address
- UNIT 27 THE BUSINESS CENTRE,
20 JAMES ROAD TYSELEY,
BIRMINGHAM,
WEST MIDLANDS,
B11 2BA
ECONOMIC ACTIVITIES
- 42210
- Construction of utility projects for fluids
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 03 Jan 2017
- Total exemption small company accounts made up to 31 March 2016
- 25 Aug 2016
- Confirmation statement made on 18 August 2016 with updates
- 07 Jan 2016
- Amended total exemption small company accounts made up to 31 March 2015
CHARGES
-
28 May 2004
- Status
- Outstanding
- Delivered
- 14 June 2004
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a UNIT27, 20 james road, tyseley, birmingham.
-
25 July 1991
- Status
- Outstanding
- Delivered
- 8 August 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- Unit 26, 20 james road, tyseley, birmingham, west midlands.
-
10 September 1987
- Status
- Outstanding
- Delivered
- 25 September 1987
-
Persons entitled
- Barclays Bank PLC
- Description
- (Including trade fixtures). Fixed and floating charges over…
See Also
Last update 2018
SABRE JETTING SERVICES LIMITED DIRECTORS
Tracey Jane Malin
Acting
- Appointed
- 22 August 2002
- Role
- Secretary
- Address
- Unit 27 The Business Centre, 20 James Road Tyseley, Birmingham, West Midlands, B11 2BA
- Name
- MALIN, Tracey Jane
David Charles Malin
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Unit 27 The Business Centre, 20 James Road Tyseley, Birmingham, West Midlands, B11 2BA
- Country Of Residence
- Uk
- Name
- MALIN, David Charles
Tracey Jane Malin
Acting
PSC
- Appointed
- 22 August 2006
- Occupation
- Secretary
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Unit 27 The Business Centre, 20 James Road Tyseley, Birmingham, West Midlands, B11 2BA
- Country Of Residence
- Uk
- Name
- MALIN, Tracey Jane
- Notified On
- 6 April 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Uk Register Of Companies
Dorothy Ann Malin
Resigned
- Resigned
- 22 August 2002
- Role
- Secretary
- Address
- 12 Longstone Close, Shirley, Solihull, West Midlands, B90 4SF
- Name
- MALIN, Dorothy Ann
Dorothy Ann Malin
Resigned
- Resigned
- 22 August 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- 12 Longstone Close, Shirley, Solihull, West Midlands, B90 4SF
- Name
- MALIN, Dorothy Ann
Kenneth Charles Malin
Resigned
- Resigned
- 22 August 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- 12 Longstone Close, Shirley, Solihull, West Midlands, B90 4SF
- Name
- MALIN, Kenneth Charles
REVIEWS
Check The Company
Excellent according to the company’s financial health.