Warning: file_put_contents(c/f0733e0f5b7a9c5fd7611b45d8d95572.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sa & Dg Limited, CT11 9EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SA & DG LIMITED

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

This company is commonly known as Sa & Dg Limited. The company was founded 9 years ago and was given the registration number 09455453. The firm's registered office is in RAMSGATE. You can find them at 50 Queen Street, , Ramsgate, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SA & DG LIMITED
Company Number:09455453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:50 Queen Street, Ramsgate, Kent, CT11 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Queen Street, Ramsgate, CT11 9EE

Director01 December 2020Active
50, Queen Street, Ramsgate, CT11 9EE

Director01 December 2020Active
50, Queen Street, Ramsgate, CT11 9EE

Director08 December 2017Active
50, Queen Street, Ramsgate, United Kingdom, CT11 9EE

Director24 February 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director24 February 2015Active
50, Queen Street, Ramsgate, United Kingdom, CT11 9EE

Director24 February 2015Active

People with Significant Control

Mrs Tracy Hadlow
Notified on:01 December 2020
Status:Active
Date of birth:April 1970
Nationality:British
Address:50, Queen Street, Ramsgate, CT11 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Hadlow
Notified on:01 December 2020
Status:Active
Date of birth:December 1974
Nationality:British
Address:50, Queen Street, Ramsgate, CT11 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Piero Del Grosso
Notified on:08 December 2017
Status:Active
Date of birth:March 1975
Nationality:Italian
Address:50, Queen Street, Ramsgate, CT11 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Serena Salvatore
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:Italian
Address:50, Queen Street, Ramsgate, CT11 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.