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.
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 | : |
|
Registered Address | : | Italy House, 16 Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Italy House, 16 Warwick Road, Beaconsfield, England, HP9 2PE | Secretary | 31 August 2016 | Active |
Italy House, 16 Warwick Road, Beaconsfield, England, HP9 2PE | Director | 14 August 1991 | Active |
Via Accademia Albertina 21, 10123 Torino, Italy, | Director | 01 January 2014 | Active |
20 South Maundin, Hughenden Valley, High Wycombe, HP14 4LZ | Secretary | 30 April 1992 | Active |
38, Eltham Avenue, Cippenham, Slough, SL1 5UP | Secretary | 08 July 2009 | Active |
Flat 4 Stafford Court, 179 Queens Road, Leicester, LE2 3FN | Secretary | 10 May 1991 | Active |
17 Abbey Road, Well End, Bourne End, SL8 5NZ | Secretary | 16 April 2002 | Active |
43 Valley Road, Henley On Thames, RG9 1RL | Secretary | 01 January 2004 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 11 July 1991 | Active |
20 South Maundin, Hughenden Valley, High Wycombe, HP14 4LZ | Director | 14 August 1991 | Active |
27 Holywell Hill, St Albans, AL1 1EZ | Nominee Director | 11 July 1991 | Active |
27 Holywell Hill, St Albans, AL1 1EZ | Nominee Director | 11 July 1991 | Active |
Piazza Amendola 2, 14100 Asti, Italy, | Director | 11 July 1991 | Active |
Piazza, Amendola 2, Asti, Italy, | Director | 15 November 2010 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 10 May 1991 | Active |
17 Abbey Road, Well End, Bourne End, SL8 5NZ | Director | 16 April 2002 | Active |
43 Valley Road, Henley On Thames, RG9 1RL | Director | 01 January 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-17 | Accounts | Accounts with accounts type full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Officers | Change person secretary company with change date. | Download |
2017-01-12 | Officers | Change person director company with change date. | Download |
2016-09-26 | Officers | Appoint person secretary company with name date. | Download |
2016-09-26 | Officers | Termination secretary company with name termination date. | Download |
2016-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-07 | Accounts | Accounts with accounts type medium. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type medium. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.