Warning: file_put_contents(c/cd6640e57703986f81c8655076b4b4e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
S & A Properties (south Wales) Ltd, CF10 2BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

S & A PROPERTIES (SOUTH WALES) LTD

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

This company is commonly known as S & A Properties (south Wales) Ltd. The company was founded 19 years ago and was given the registration number 05485462. The firm's registered office is in CARDIFF. You can find them at 2 Queen Street, , Cardiff, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:S & A PROPERTIES (SOUTH WALES) LTD
Company Number:05485462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:2 Queen Street, Cardiff, CF10 2BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Queen Street, Cardiff, CF10 2BU

Secretary11 January 2016Active
2, Queen Street, Cardiff, CF10 2BU

Director11 January 2016Active
2, Queen Street, Cardiff, Wales, CF10 2BU

Director20 June 2005Active
2, Queen Street, Cardiff, United Kingdom, CF10 2BU

Secretary20 June 2005Active
2, Queen Street, Cardiff, United Kingdom, CF10 2BU

Secretary06 June 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 June 2005Active
2, Queen Street, Cardiff, United Kingdom, CF10 2BU

Director09 July 2012Active
26 White House, Barry, CF62 6FB

Director20 June 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 June 2005Active

People with Significant Control

Mr Azeem Maqsud Ahmed
Notified on:29 June 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:2, Queen Street, Cardiff, CF10 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Suhail Maqsud Ahmed
Notified on:20 June 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:2, Queen Street, Cardiff, CF10 2BU
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Accounts

Accounts amended with accounts type total exemption small.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Officers

Change person director company with change date.

Download
2016-01-11Officers

Appoint person secretary company with name date.

Download
2016-01-11Officers

Termination secretary company with name termination date.

Download
2016-01-11Officers

Appoint person director company with name date.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.