SAB TRADING LIMITED

Hellopages » Greater London » Wandsworth » SW11 4ND

Company number 04689544
Status Active
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address 192 BATTERSEA PARK ROAD, LONDON, SW11 4ND
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 3 . The most likely internet sites of SAB TRADING LIMITED are www.sabtrading.co.uk, and www.sab-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Barbican Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sab Trading Limited is a Private Limited Company. The company registration number is 04689544. Sab Trading Limited has been working since 06 March 2003. The present status of the company is Active. The registered address of Sab Trading Limited is 192 Battersea Park Road London Sw11 4nd. The company`s financial liabilities are £20.34k. It is £8.16k against last year. The cash in hand is £1.39k. It is £-6.43k against last year. And the total assets are £29.85k, which is £3.37k against last year. THILEEPAN, Sabaratnam is a Director of the company. Secretary LOGESWAREN, Swarnalatha has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director LOGESWAREN, Kanagasundaram has been resigned. Director THIRAVIYATHASAN, Vettivelu has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


sab trading Key Finiance

LIABILITIES £20.34k
+66%
CASH £1.39k
-83%
TOTAL ASSETS £29.85k
+12%
All Financial Figures

Current Directors

Director
THILEEPAN, Sabaratnam
Appointed Date: 08 March 2003
55 years old

Resigned Directors

Secretary
LOGESWAREN, Swarnalatha
Resigned: 01 October 2009
Appointed Date: 08 March 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 07 March 2003
Appointed Date: 06 March 2003

Director
LOGESWAREN, Kanagasundaram
Resigned: 01 October 2009
Appointed Date: 08 March 2003
60 years old

Director
THIRAVIYATHASAN, Vettivelu
Resigned: 17 March 2015
Appointed Date: 08 March 2003
54 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 07 March 2003
Appointed Date: 06 March 2003

Persons With Significant Control

Mr Thileepan Sabaratnam
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

SAB TRADING LIMITED Events

05 Apr 2017
Confirmation statement made on 21 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Particulars of variation of rights attached to shares
...
... and 43 more events
22 Mar 2003
New director appointed
13 Mar 2003
Secretary resigned
13 Mar 2003
Director resigned
13 Mar 2003
Registered office changed on 13/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
06 Mar 2003
Incorporation

SAB TRADING LIMITED Charges

24 April 2015
Charge code 0468 9544 0003
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Legal charge over the freehold property known as 192…
24 April 2015
Charge code 0468 9544 0002
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: By way of first legal mortgage all the freehold property…
10 January 2005
Legal charge
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 269 upper richmond road west east sheen london SW14 8QS…