Sabre Cars Ltd was officially closed on 2022-02-01.
Sabre Cars was a private limited company that was situated at Winton House, Stoke Road, Stoke-On-Trent, ST4 2RW, Staffordshire, ENGLAND. This company (formed on 2020-07-20) was run by 1 director.
Director Shahid M. who was appointed on 20 July 2020.
The company was categorised as "other transportation support activities" (52290), "taxi operation" (49320), "sale of other motor vehicles" (45190).
According to the CH information, there was a name change on 2020-11-02, their previous name was Sabre Hire.
Sabre Cars Ltd Address / Contact
Office Address
Winton House
Office Address2
Stoke Road
Town
Stoke-on-trent
Post code
ST4 2RW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12755331
Date of Incorporation
Mon, 20th Jul 2020
Date of Dissolution
Tue, 1st Feb 2022
Industry
Other transportation support activities
Industry
Taxi operation
End of financial Year
31st July
Company age
2 years old
Account next due date
Wed, 20th Apr 2022
Next confirmation statement due date
Mon, 2nd Aug 2021
Company staff
Shahid M.
Position: Director
Appointed: 20 July 2020
People with significant control
Shahid M.
Notified on
20 July 2020
Nature of control:
75,01-100% shares
Company previous names
Sabre Hire
November 2, 2020
Company filings
Filing category
Address
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
gazette
Free Download
(1 page)
AD01
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Winton House Stoke Road Stoke-on-Trent Staffordshire ST4 2RW on April 8, 2021
filed on: 8th, April 2021
address
Free Download
(1 page)
CH01
On April 8, 2021 director's details were changed
filed on: 8th, April 2021
officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on November 2, 2020
filed on: 2nd, November 2020
resolution
Free Download
(3 pages)
PSC04
Change to a person with significant control July 21, 2020
filed on: 21st, July 2020
persons with significant control
Free Download
(2 pages)
CH01
On July 21, 2020 director's details were changed
filed on: 21st, July 2020
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 20th, July 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.