This company is commonly known as Sabbc Limited. The company was founded 5 years ago and was given the registration number 11735388. The firm's registered office is in DONCASTER. You can find them at 59 Pegasus Way, Balby, Doncaster, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | SABBC LIMITED |
---|---|---|
Company Number | : | 11735388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2018 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 Pegasus Way, Balby, Doncaster, England, DN4 8DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Pegasus Way, Balby, Doncaster, England, DN4 8DY | Director | 23 November 2020 | Active |
59, Pegasus Way, Balby, Doncaster, England, DN4 8DY | Director | 19 December 2018 | Active |
59, Pegasus Way, Balby, Doncaster, England, DN4 8DY | Director | 23 November 2020 | Active |
59, Pegasus Way, Balby, Doncaster, England, DN4 8DY | Director | 23 November 2020 | Active |
59, Pegasus Way, Balby, Doncaster, England, DN4 8DY | Director | 19 December 2018 | Active |
Mr Daniel Dias | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Pegasus Way, Doncaster, England, DN4 8DY |
Nature of control | : |
|
Mr Matthew Deane Baxendale | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Pegasus Way, Doncaster, England, DN4 8DY |
Nature of control | : |
|
Mr Sam William Martin | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Pegasus Way, Doncaster, England, DN4 8DY |
Nature of control | : |
|
Mr George Stewart Germaine | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Pegasus Way, Doncaster, England, DN4 8DY |
Nature of control | : |
|
Mr Anthony Allen | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9-11, Filey Street, Sheffield, England, S10 2FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-25 | Officers | Termination director company with name termination date. | Download |
2020-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-25 | Address | Change registered office address company with date old address new address. | Download |
2020-01-25 | Capital | Capital allotment shares. | Download |
2018-12-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.