About

Registered Number: 04210658
Date of Incorporation: 03/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 25 Westerleigh Road, Combe Down, Bath, Somerset, BA2 5JE

 

Sabre Motor Sport Ltd was registered on 03 May 2001 and are based in Somerset, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLETT, George Andrew Dorrain 10 May 2001 - 1
BILLETT, Stephen Leigh 17 May 2001 - 1
HALL, David John 10 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 06 May 2018
AA - Annual Accounts 03 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 06 June 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 09 May 2003
288b - Notice of resignation of directors or secretaries 18 June 2002
363s - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
287 - Change in situation or address of Registered Office 30 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
NEWINC - New incorporation documents 03 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.