Warning: file_put_contents(c/c8e8b436f3a36b142819c0a710c33b04.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/33af88868363fe7be488ccfc94fb6066.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ignite Sap Resources Ltd, TR18 2QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IGNITE SAP RESOURCES LTD

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

This company is commonly known as Ignite Sap Resources Ltd. The company was founded 4 years ago and was given the registration number 12452604. The firm's registered office is in PENZANCE. You can find them at Suite 6, Camelot Court, Alverton Street, Penzance, Cornwall. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:IGNITE SAP RESOURCES LTD
Company Number:12452604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Suite 6, Camelot Court, Alverton Street, Penzance, Cornwall, England, TR18 2QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pz360 Ground Floor, St. Mary's Terrace, Penzance, England, TR18 4DZ

Director10 February 2020Active
Pradanack Morva, Mullion, Helston, England, TR12 7HA

Director10 February 2020Active

People with Significant Control

Mrs Jennifer Macaulay
Notified on:22 June 2021
Status:Active
Date of birth:April 1986
Nationality:Chinese
Country of residence:England
Address:Suite 6, Camelot Court, Penzance, England, TR18 2QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Macaulay
Notified on:22 June 2021
Status:Active
Date of birth:April 1986
Nationality:Chinese
Country of residence:England
Address:Pz360 Ground Floor, St. Mary's Terrace, Penzance, England, TR18 4DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Chien Jen Macaulay Sun
Notified on:22 June 2021
Status:Active
Date of birth:April 1986
Nationality:Chinese
Country of residence:England
Address:Suite 6, Camelot Court, Penzance, England, TR18 2QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Rosemary Jane North
Notified on:10 February 2020
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Pradanack Morva, Mullion, Helston, England, TR12 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Angus Benjamin Macaulay
Notified on:10 February 2020
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Pz360 Ground Floor, St. Mary's Terrace, Penzance, England, TR18 4DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Capital

Capital allotment shares.

Download
2021-12-02Address

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

Download
2021-08-16Capital

Capital name of class of shares.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-14Capital

Capital variation of rights attached to shares.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.