Sabey Builders Limited


Sabey Builders started in year 1998 as Private Limited Company with registration number 03625910. The Sabey Builders company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in at 40 Kimbolton Road. Postal code: MK40 2NR. Since November 3, 2009 Sabey Builders Limited is no longer carrying the name Sabir Homes.

The company has one director. Stephen S., appointed on 3 September 1998. There are currently no secretaries appointed. At present there is one former director listed by the company - Jason B., who left the company on 26 November 2003. In addition, the company lists several former secretaries whose names might be found in the table below.

Sabey Builders Limited Address / Contact

Office Address 40 Kimbolton Road
Office Address2 Bedford
Town
Post code MK40 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03625910
Date of Incorporation Thu, 3rd Sep 1998
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Stephen S.

Position: Director

Appointed: 03 September 1998

Ray S.

Position: Secretary

Appointed: 26 November 2003

Resigned: 18 June 2010

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 03 September 1998

Resigned: 03 September 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 03 September 1998

Resigned: 03 September 1998

Stephen S.

Position: Secretary

Appointed: 03 September 1998

Resigned: 26 November 2003

Jason B.

Position: Director

Appointed: 03 September 1998

Resigned: 26 November 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Stephen S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sabir Homes November 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand3 84211 86438 08133 62916 9614 3216 723
Current Assets1 702 6471 762 1901 003 822671 552582 979347 669733 468
Debtors26 57716 574509 214125 18093 448143 348126 309
Net Assets Liabilities4 8005 887-207 396-264 521-309 050-225 007-235 366
Other Debtors26 5779 22467 77452 55493 448137 770114 150
Property Plant Equipment7 31220 79015 86928 70122 34616 74213 193
Total Inventories1 672 2281 733 752456 527512 743472 570200 000600 436
Other
Accumulated Depreciation Impairment Property Plant Equipment20 56319 43524 68826 92334 22939 51943 748
Additions Other Than Through Business Combinations Property Plant Equipment 19 35033218 567951 680
Average Number Employees During Period5456656
Bank Borrowings Overdrafts425 050   50 00010 94910 633
Corporation Tax Payable2 1 0002251 0271 731 
Creditors1 705 1981 361 715991 816725 327730 483374 518815 906
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 910 3 193 298 
Disposals Property Plant Equipment 7 000 3 500 314 
Increase From Depreciation Charge For Year Property Plant Equipment 4 7825 2535 4287 3065 5884 229
Net Current Assets Liabilities-2 551400 47512 006-53 775-147 504-26 849-82 438
Other Creditors1 198 2681 326 105963 390653 789630 246328 594776 376
Other Taxation Social Security Payable3 1731 5723 59322 04018 0169 1296 762
Property Plant Equipment Gross Cost27 87540 22540 55755 62456 57556 26156 941
Taxation Including Deferred Taxation Balance Sheet Subtotal-393 2142 558    
Total Assets Less Current Liabilities4 761421 26527 875-25 074-125 158-10 107-69 245
Trade Creditors Trade Payables78 70534 03823 83349 27331 19424 11522 135
Trade Debtors Trade Receivables 7 350441 44072 626 5 57812 159

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
Free Download (8 pages)

Company search

Advertisements