UKBizDB.co.uk

SACGD C.I.C

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

This company is commonly known as Sacgd C.i.c. The company was founded 15 years ago and was given the registration number 06615147. The firm's registered office is in RADLETT. You can find them at 2 The Stables Radlett Lane, Shenley, Radlett, Hertfordshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SACGD C.I.C
Company Number:06615147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:2 The Stables Radlett Lane, Shenley, Radlett, Hertfordshire, WD7 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Clarence Road, Walton On Thames, United Kingdom, KT12 5JU

Director09 June 2008Active
4, Clarence Road, Walton On Thames, United Kingdom, KT12 5JU

Director17 November 2020Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Corporate Secretary01 June 2011Active
47, Marylebone Lane, London, United Kingdom, W1U 2NT

Corporate Secretary01 June 2009Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary09 June 2008Active
Wentworth Gate, 49 St Davids Drive, Englefield Green, TW20 0BA

Director09 June 2008Active
11 Chatsworth Close, Borehamwood, WD6 1UE

Director09 June 2008Active
Flat 2, 4 Roland Gardens, London, SW7 3PH

Director17 January 2009Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director09 June 2008Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director09 June 2008Active
2, New Street Square, London, England, EC4A 3BZ

Director01 August 2014Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director10 June 2010Active
25, Lincoln Crescent, Biggleswade, SG18 8HP

Director09 June 2008Active
11 The Pastures, Edlesborough, Dunstable, LU6 2HL

Director09 June 2008Active
Headingley, Ferndown Close, Guildford, GU1 2DN

Director09 June 2008Active

People with Significant Control

Andre Eugene Kinghorn
Notified on:17 November 2020
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:4, Clarence Road, Walton On Thames, United Kingdom, KT12 5JU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Geoffrey William Johnson
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:4, Clarence Road, Walton On Thames, United Kingdom, KT12 5JU
Nature of control:
  • Voting rights 25 to 50 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
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-06Dissolution

Dissolution application strike off company.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Address

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

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2016-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.