UKBizDB.co.uk

S & A COMPANY LONDON LIMITED

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

This company is commonly known as S & A Company London Limited. The company was founded 22 years ago and was given the registration number 04322946. The firm's registered office is in GILLINGHAM. You can find them at 28 London Road, Rainham, Gillingham, Kent. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:S & A COMPANY LONDON LIMITED
Company Number:04322946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:28 London Road, Rainham, Gillingham, Kent, ME8 6YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, London Road, Rainham, Gillingham, United Kingdom, ME8 6YX

Secretary15 November 2001Active
28, London Road, Rainham, Gillingham, United Kingdom, ME8 6YX

Director15 November 2001Active
28, London Road, Rainham, Gillingham, ME8 6YX

Director21 May 2020Active
28, London Road, Rainham, Gillingham, United Kingdom, ME8 6YX

Director27 May 2008Active
69 London Road, Rainham, ME8 7RJ

Director15 November 2001Active
69 London Road, Rainham, ME8 7RJ

Director02 October 2006Active

People with Significant Control

Mr Babar Mumtaz
Notified on:01 April 2019
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:28, London Road, Gillingham, United Kingdom, ME8 6YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zaan Group Limited
Notified on:31 July 2018
Status:Active
Country of residence:United Kingdom
Address:28, London Road, Gillingham, United Kingdom, ME8 6YX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Babar Abdul Mumtaz
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:28, London Road, Gillingham, ME8 6YX
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.