UKBizDB.co.uk

SACLA UK LIMITED

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

This company is commonly known as Sacla Uk Limited. The company was founded 33 years ago and was given the registration number 02609524. The firm's registered office is in BEACONSFIELD. You can find them at Italy House, 16 Warwick Road, Beaconsfield, Buckinghamshire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:SACLA UK LIMITED
Company Number:02609524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Italy House, 16 Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Italy House, 16 Warwick Road, Beaconsfield, England, HP9 2PE

Secretary31 August 2016Active
Italy House, 16 Warwick Road, Beaconsfield, England, HP9 2PE

Director14 August 1991Active
Via Accademia Albertina 21, 10123 Torino, Italy,

Director01 January 2014Active
20 South Maundin, Hughenden Valley, High Wycombe, HP14 4LZ

Secretary30 April 1992Active
38, Eltham Avenue, Cippenham, Slough, SL1 5UP

Secretary08 July 2009Active
Flat 4 Stafford Court, 179 Queens Road, Leicester, LE2 3FN

Secretary10 May 1991Active
17 Abbey Road, Well End, Bourne End, SL8 5NZ

Secretary16 April 2002Active
43 Valley Road, Henley On Thames, RG9 1RL

Secretary01 January 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary11 July 1991Active
20 South Maundin, Hughenden Valley, High Wycombe, HP14 4LZ

Director14 August 1991Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Director11 July 1991Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Director11 July 1991Active
Piazza Amendola 2, 14100 Asti, Italy,

Director11 July 1991Active
Piazza, Amendola 2, Asti, Italy,

Director15 November 2010Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director10 May 1991Active
17 Abbey Road, Well End, Bourne End, SL8 5NZ

Director16 April 2002Active
43 Valley Road, Henley On Thames, RG9 1RL

Director01 January 2004Active

People with Significant Control

Sella Fiducia Spa
Notified on:01 December 2020
Status:Active
Country of residence:Italy
Address:Via Giuseppe Luigi Lagrange, 20, 10123 Torino To, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sireco Fiduciaria S.R.L.
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:Via Bricherasio 15, Torino, Italy, 10127
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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-17Accounts

Accounts with accounts type full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Change person secretary company with change date.

Download
2017-01-12Officers

Change person director company with change date.

Download
2016-09-26Officers

Appoint person secretary company with name date.

Download
2016-09-26Officers

Termination secretary company with name termination date.

Download
2016-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-07Accounts

Accounts with accounts type medium.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.