UKBizDB.co.uk

SABRE RETAIL (TRADING) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sabre Retail (trading) Limited. The company was founded 14 years ago and was given the registration number 06941177. The firm's registered office is in HIGH WYCOMBE. You can find them at St John's Place, Easton Street, High Wycombe, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:SABRE RETAIL (TRADING) LIMITED
Company Number:06941177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:St John's Place, Easton Street, High Wycombe, England, HP11 1NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's Place, Easton Street, High Wycombe, England, HP11 1NL

Secretary21 March 2016Active
St John's Place, Easton Street, High Wycombe, England, HP11 1NL

Director28 April 2014Active
St John's Place, Easton Street, High Wycombe, England, HP11 1NL

Director28 April 2014Active
St John's Place, Easton Street, High Wycombe, England, HP11 1NL

Director23 June 2009Active
Kingswood, Kings Road, Chalfont St Giles, HP8 4HN

Secretary23 June 2009Active
Chelsea House, Westgate, Ealing, London, England, W5 1DR

Corporate Secretary30 November 2015Active
12 Highfield Drive, Ickenham, UB10 8AN

Director23 June 2009Active
St John's Place, Easton Street, High Wycombe, England, HP11 1NL

Director12 January 2011Active
St John's Place, Easton Street, High Wycombe, England, HP11 1NL

Director03 September 2018Active
Kingswood, Kings Road, Chalfont St Giles, HP8 4HN

Director23 June 2009Active
Prospect House, 3rd Floor Crendon Street, High Wycombe, HP13 6LA

Director28 April 2014Active
Prospect House, 3rd Floor Crendon Street, High Wycombe, HP13 6LA

Director28 April 2014Active
St Thomas Farm, Carricks Hill, Dallington, TN21 9JL

Director23 June 2009Active

People with Significant Control

Sabre Retail Fashion Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Prospect House, Crendon Street, Crendon Street, High Wycombe, England, HP13 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type small.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type small.

Download
2020-12-14Accounts

Change account reference date company current shortened.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-28Accounts

Accounts with accounts type small.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-08-14Accounts

Accounts with accounts type small.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-02-05Officers

Change person director company with change date.

Download
2017-10-17Accounts

Accounts with accounts type full.

Download
2017-10-02Address

Change registered office address company with date old address new address.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.