SABRE RAIL SERVICES LIMITED
NEWTON AYCLIFFE

Hellopages » County Durham » County Durham » DL5 6SH

Company number 02140843
Status Active
Incorporation Date 18 June 1987
Company Type Private Limited Company
Address GRINDON WAY, HEIGHINGTON LANE BUSINESS PARK, NEWTON AYCLIFFE, CO DURHAM, DL5 6SH
Home Country United Kingdom
Nature of Business 30200 - Manufacture of railway locomotives and rolling stock
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 20,000 . The most likely internet sites of SABRE RAIL SERVICES LIMITED are www.sabrerailservices.co.uk, and www.sabre-rail-services.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-eight years and four months. Sabre Rail Services Limited is a Private Limited Company. The company registration number is 02140843. Sabre Rail Services Limited has been working since 18 June 1987. The present status of the company is Active. The registered address of Sabre Rail Services Limited is Grindon Way Heighington Lane Business Park Newton Aycliffe Co Durham Dl5 6sh. The company`s financial liabilities are £2152.82k. It is £487.53k against last year. The cash in hand is £1.55k. It is £-202.93k against last year. And the total assets are £2898.74k, which is £83.2k against last year. THOMPSON, Glenys is a Secretary of the company. THOMPSON, Stephen Mark is a Director of the company. Director THOMPSON, David Alan has been resigned. The company operates in "Manufacture of railway locomotives and rolling stock".


sabre rail services Key Finiance

LIABILITIES £2152.82k
+29%
CASH £1.55k
-100%
TOTAL ASSETS £2898.74k
+2%
All Financial Figures

Current Directors


Director
THOMPSON, Stephen Mark
Appointed Date: 01 June 2007
45 years old

Resigned Directors

Director
THOMPSON, David Alan
Resigned: 16 April 2015
80 years old

Persons With Significant Control

Mrs Glenys Thompson
Notified on: 17 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stephen Thompson
Notified on: 17 April 2016
45 years old
Nature of control: Has significant influence or control

SABRE RAIL SERVICES LIMITED 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

25 Feb 2016
Termination of appointment of David Alan Thompson as a director on 16 April 2015
25 Feb 2016
Termination of appointment of David Alan Thompson as a director on 16 April 2015
...
... and 91 more events
17 Nov 1987
New director appointed

17 Nov 1987
Secretary resigned;new secretary appointed

04 Nov 1987
Accounting reference date notified as 31/08

16 Jul 1987
Secretary resigned

18 Jun 1987
Incorporation

SABRE RAIL SERVICES LIMITED Charges

8 December 2008
Legal charge
Delivered: 10 December 2008
Status: Satisfied on 4 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H land at heighington industrial estate sedgefield county…
21 October 2008
All assets debenture
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 September 2008
Mortgage
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a land at grindon way, heighinton lane, newton…
1 May 2008
Debenture
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2004
Legal mortgage
Delivered: 18 June 2004
Status: Satisfied on 28 January 2010
Persons entitled: Cattles Invoice Finance Limited
Description: Land at heighington lane industrial estate heighington…
26 April 2004
Chattel mortgage
Delivered: 13 May 2004
Status: Satisfied on 28 January 2010
Persons entitled: Cattles Invoice Finance Limited
Description: The mortgaged chattels listed on form 395. the benefit of…
26 April 2004
All assets debenture
Delivered: 13 May 2004
Status: Satisfied on 28 January 2010
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
12 March 1993
Legal charge
Delivered: 15 March 1993
Status: Satisfied on 29 June 2004
Persons entitled: British Coal Enterprise Limited
Description: F/H property k/a grindon way heighington lane business park…
13 July 1992
Debenture
Delivered: 29 July 1992
Status: Satisfied on 28 January 2010
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M369C. Fixed and…
13 July 1992
Legal charge
Delivered: 29 July 1992
Status: Satisfied on 28 January 2010
Persons entitled: Barclays Bank PLC
Description: Approx. 1.4 acres of land and buildings being part of title…
18 February 1991
Debenture
Delivered: 25 February 1991
Status: Satisfied on 5 March 1993
Persons entitled: Shildon and Sedgefield District Development Agency Limited
Description: Colchester lathe serial no lvm 50 gmr ja/02300. (See doc…
1 December 1987
Debenture
Delivered: 3 December 1987
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…