Sabre Jetting Services Limited WEST HEATH


Sabre Jetting Services Limited is a private limited company registered at 3 Lightning Way, West Heath B31 3PH. Its total net worth is estimated to be roughly 454899 pounds, while the fixed assets the company owns amount to 281688 pounds. Incorporated on 1984-06-26, this 39-year-old company is run by 2 directors and 1 secretary.
Director Tracey M., appointed on 22 August 2006. Director David M., appointed on 12 August 1992.
Changing the topic to secretaries, we can name: Tracey M., appointed on 22 August 2002.
The company is officially classified as "construction of utility projects for fluids" (Standard Industrial Classification code: 42210).
The last confirmation statement was sent on 2023-08-13 and the due date for the next filing is 2024-08-27. What is more, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Sabre Jetting Services Limited Address / Contact

Office Address 3 Lightning Way
Town West Heath
Post code B31 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01827657
Date of Incorporation Tue, 26th Jun 1984
Industry Construction of utility projects for fluids
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Tracey M.

Position: Director

Appointed: 22 August 2006

Tracey M.

Position: Secretary

Appointed: 22 August 2002

David M.

Position: Director

Appointed: 12 August 1992

Dorothy M.

Position: Secretary

Resigned: 22 August 2002

Dorothy M.

Position: Director

Appointed: 12 August 1992

Resigned: 22 August 2006

Kenneth M.

Position: Director

Appointed: 12 August 1992

Resigned: 22 August 2006

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Dt Malin Holdings Limited from West Heath, United Kingdom. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dt Malin Holdings Limited that entered Birmingham, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dt Malin Holdings Limited

3 Lightning Way The Business Centre, 20 James Road, West Heath, B31 3PH, United Kingdom

Legal authority Companies Act
Legal form Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 01807107
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dt Malin Holdings Limited

Unit 26 The Business Centre, 20 James Road, Birmingham, West Midlands, B11 2BA, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 01807107
Notified on 6 April 2016
Ceased on 16 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth454 899471 575473 927474 737        
Balance Sheet
Cash Bank On Hand    514 366442 667489 721604 614603 461468 371628 571482 365
Current Assets465 103571 424648 528815 264763 400944 827900 626771 985962 326874 1341 017 4931 045 930
Debtors351 452312 873328 453353 138249 034502 160410 905167 371358 865405 763388 922563 565
Net Assets Liabilities    497 663503 003515 378544 833545 222548 333604 229625 553
Other Debtors    40 07523 20145 25145 03942 76331 15869 008103 963
Property Plant Equipment    297 812281 403502 192590 612451 610395 059452 024605 994
Cash Bank In Hand113 651258 551320 075462 126        
Net Assets Liabilities Including Pension Asset Liability454 899471 575473 927474 737        
Tangible Fixed Assets281 688333 744354 552366 935        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve454 799471 475473 827474 637        
Shareholder Funds454 899471 575473 927474 737        
Other
Accumulated Depreciation Impairment Property Plant Equipment    483 017526 143595 722668 462714 854796 419855 676951 393
Additions Other Than Through Business Combinations Property Plant Equipment     56 762290 367185 50428 14025 013137 205265 360
Amounts Owed To Group Undertakings    300 862414 028497 138447 595545 148438 625544 251645 140
Average Number Employees During Period       2223222220
Bank Borrowings Overdrafts    9 9067 505   50 00040 00029 945
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    46 51464 85871 252148 52286 22254 573104 418243 700
Corporation Tax Payable    51 16539 30346 04122 756    
Creditors    22 2747 17017 14844 47314 35050 00089 567138 714
Increase From Depreciation Charge For Year Property Plant Equipment     61 27269 57897 08487 22781 56480 240111 390
Net Current Assets Liabilities271 806218 659193 599182 361263 239266 01883 86668 921169 181254 597302 897215 094
Number Shares Issued Fully Paid       100100100100100
Other Creditors    12 3687 17017 14844 47314 35033 05449 567108 769
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 146 24 34440 835 20 98315 673
Other Disposals Property Plant Equipment     30 045 24 344120 750 20 98315 673
Other Taxation Social Security Payable    45 57173 41368 88062 221106 29698 39439 03215 470
Par Value Share 111   11111
Property Plant Equipment Gross Cost    780 829807 5461 097 9131 259 0741 166 4641 191 4781 307 7001 557 387
Provisions For Liabilities Balance Sheet Subtotal    41 11437 24853 53270 22761 21951 32361 12556 821
Taxation Including Deferred Taxation Balance Sheet Subtotal    41 11437 24853 53270 22761 21951 32361 12556 821
Total Assets Less Current Liabilities553 494552 403548 151549 296561 051547 421586 058659 533620 791649 656754 921821 088
Trade Creditors Trade Payables    58 527104 007166 447111 13585 04149 46476 43091 564
Trade Debtors Trade Receivables    208 959478 959365 654122 332316 102374 605319 914459 602
Creditors Due After One Year79 90955 93736 34232 050        
Creditors Due Within One Year193 297352 765454 929632 903        
Number Shares Allotted 100100100        
Provisions For Liabilities Charges18 68624 89137 88242 509        
Secured Debts103 47384 42662 49253 101        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 123 85872 79684 327        
Tangible Fixed Assets Cost Or Valuation692 321714 696752 079806 856        
Tangible Fixed Assets Depreciation410 633380 952397 527439 921        
Tangible Fixed Assets Depreciation Charged In Period 56 13551 98861 386        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 85 81635 41318 992        
Tangible Fixed Assets Disposals 101 48335 41329 550        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
Free Download (12 pages)

Company search

Advertisements