UKBizDB.co.uk

SABBC LIMITED

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

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:59 Pegasus Way, Balby, Doncaster, England, DN4 8DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Pegasus Way, Balby, Doncaster, England, DN4 8DY

Director23 November 2020Active
59, Pegasus Way, Balby, Doncaster, England, DN4 8DY

Director19 December 2018Active
59, Pegasus Way, Balby, Doncaster, England, DN4 8DY

Director23 November 2020Active
59, Pegasus Way, Balby, Doncaster, England, DN4 8DY

Director23 November 2020Active
59, Pegasus Way, Balby, Doncaster, England, DN4 8DY

Director19 December 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-25Officers

Termination director company with name termination date.

Download
2020-01-25Persons with significant control

Cessation of a person with significant control.

Download
2020-01-25Address

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

Download
2020-01-25Capital

Capital allotment shares.

Download
2018-12-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.