Company NameSabir Services Ltd
DirectorAhmad Sabir
Company StatusActive
Company Number09304402
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Previous NameSabir & Co Accountants Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Ahmad Sabir
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(same day as company formation)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address5th Floor The Atrium , 1 Harefield Road Harefield
Uxbridge
UB8 1EX
Director NameMs Nicole Fowler
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Fountain Gardens
Windsor
Berkshire
SL4 3SZ

Location

Registered AddressThe Atrium
1 Harefield Road
Uxbridge
UB8 1EX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.01Ahmad Sabir
100.00%
Ordinary

Financials

Year2014
Net Worth£323
Current Liabilities£1,525

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

1 February 2021Change of details for Mr Ahmad Shoaib Sabir as a person with significant control on 28 January 2021 (2 pages)
28 January 2021Change of details for Mr Ahmad Shoaib Sabir as a person with significant control on 28 January 2021 (2 pages)
18 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
18 December 2019Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE England to The Atrium 1 Harefield Road Uxbridge UB8 1EX on 18 December 2019 (1 page)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
22 August 2019Change of details for Mr Ahmad Shoaib Sabir as a person with significant control on 21 August 2019 (2 pages)
21 August 2019Director's details changed for Mr Ahmad Sabir on 21 August 2019 (2 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
21 August 2019Change of details for Mr Ahmad Shoaib Sabir as a person with significant control on 21 August 2019 (2 pages)
21 August 2019Director's details changed for Mr Ahmad Sabir on 21 August 2019 (2 pages)
15 May 2019Director's details changed for Mr Ahmad Sabir on 4 May 2019 (2 pages)
21 January 2019Director's details changed for Mr Ahmad Sabir on 13 January 2019 (2 pages)
13 January 2019Confirmation statement made on 13 December 2018 with updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
23 January 2018Registered office address changed from 170 Shepherds Lane Dartford DA1 2PW England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 23 January 2018 (1 page)
21 December 2017Registered office address changed from 13 Brougham Court Hardwick Crescent Dartford DA2 6SE England to 170 Shepherds Lane Dartford DA1 2PW on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 170 Shepherds Lane Dartford DA1 2PW England to 170 Shepherds Lane Dartford DA1 2PW on 21 December 2017 (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
2 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2016Registered office address changed from 19 Langdale Crescent Bexleyheath Kent DA7 5DZ England to 13 Brougham Court Hardwick Crescent Dartford DA2 6SE on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 19 Langdale Crescent Bexleyheath Kent DA7 5DZ England to 13 Brougham Court Hardwick Crescent Dartford DA2 6SE on 15 December 2016 (1 page)
7 June 2016Registered office address changed from 170 Shepherds Lane Dartford DA1 2PW England to 19 Langdale Crescent Bexleyheath Kent DA7 5DZ on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 170 Shepherds Lane Dartford DA1 2PW England to 19 Langdale Crescent Bexleyheath Kent DA7 5DZ on 7 June 2016 (1 page)
18 January 2016Director's details changed for Mr Ahmad Sabir on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from 19 Teignmouth Road Welling Kent DA16 1LF to 170 Shepherds Lane Dartford DA1 2PW on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 19 Teignmouth Road Welling Kent DA16 1LF to 170 Shepherds Lane Dartford DA1 2PW on 18 January 2016 (1 page)
18 January 2016Director's details changed for Mr Ahmad Sabir on 18 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Ahmad Sabir on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Ahmad Sabir on 13 January 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 July 2015Company name changed sabir & co accountants LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
15 July 2015Company name changed sabir & co accountants LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
8 July 2015Termination of appointment of Nicole Fowler as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Nicole Fowler as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Nicole Fowler as a director on 8 July 2015 (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)