Sabre Enterprises Limited WOLVERHAMPTON


Founded in 1977, Sabre Enterprises, classified under reg no. 01343718 is an active company. Currently registered at Broyce Control Ltd WV2 4HN, Wolverhampton the company has been in the business for fourty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since August 18, 2005 Sabre Enterprises Limited is no longer carrying the name Broyce-marvid.

At present there are 2 directors in the the company, namely Michael G. and David G.. In addition one secretary - Michael G. - is with the firm. As of 28 March 2024, there were 3 ex directors - Evelyn G., Brian G. and others listed below. There were no ex secretaries.

Sabre Enterprises Limited Address / Contact

Office Address Broyce Control Ltd
Office Address2 Pool Street
Town Wolverhampton
Post code WV2 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01343718
Date of Incorporation Tue, 13th Dec 1977
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Michael G.

Position: Secretary

Appointed: 30 December 2004

Michael G.

Position: Director

Appointed: 14 September 1991

David G.

Position: Director

Appointed: 14 September 1991

Evelyn G.

Position: Director

Appointed: 14 September 1991

Resigned: 30 December 2004

Brian G.

Position: Director

Appointed: 14 September 1991

Resigned: 30 December 2004

Martin G.

Position: Director

Appointed: 14 September 1991

Resigned: 30 December 2004

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is David G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael G. This PSC owns 25-50% shares and has 25-50% voting rights.

David G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Broyce-marvid August 18, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth254 700277 985301 059       
Balance Sheet
Cash Bank In Hand192 52515 82438 845       
Current Assets192 525215 824238 845261 620284 411307 635236 760222 82237 31242 461
Debtors 200 000200 000       
Intangible Fixed Assets111       
Net Assets Liabilities      304 814283 626114 228120 743
Tangible Fixed Assets84 01384 01384 013       
Reserves/Capital
Called Up Share Capital35 00035 00035 000       
Profit Loss Account Reserve163 086186 371209 445       
Shareholder Funds254 700277 985301 059       
Other
Amount Specific Advance Or Credit Directors 200 000200 000200 000200 000     
Amount Specific Advance Or Credit Made In Period Directors  200 000200 000200 000     
Amount Specific Advance Or Credit Repaid In Period Directors  200 000200 000200 000     
Average Number Employees During Period     22222
Creditors  21 80021 61221 36421 39915 9607 2504 5923 142
Creditors Due Within One Year21 83921 85321 800       
Fixed Assets84 01484 01484 01484 01484 01484 01484 01484 01484 01484 014
Intangible Fixed Assets Cost Or Valuation11        
Net Current Assets Liabilities170 686193 971217 045240 008263 047286 236220 800206 86234 80639 871
Number Shares Allotted 35 00035 000       
Par Value Share 11       
Revaluation Reserve56 61456 61456 614       
Share Capital Allotted Called Up Paid35 00035 00035 000       
Tangible Fixed Assets Cost Or Valuation84 01384 013        
Total Assets Less Current Liabilities254 700277 985301 059324 022347 061370 250304 814290 876118 820123 885
Advances Credits Directors 200 000200 000       
Advances Credits Made In Period Directors 200 000        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 5th, January 2024
Free Download (6 pages)

Company search