UKBizDB.co.uk

SACOMBE INITIATIVES LTD

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

This company is commonly known as Sacombe Initiatives Ltd. The company was founded 10 years ago and was given the registration number 09204741. The firm's registered office is in LUTTERWORTH. You can find them at 5 Valley Close, , Lutterworth, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SACOMBE INITIATIVES LTD
Company Number:09204741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:5 Valley Close, Lutterworth, United Kingdom, LE17 4FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director31 August 2022Active
64 Eskdale Close, Wembley, United Kingdom, HA9 8XB

Director09 November 2018Active
41, Trafalgar Way, Daventry, United Kingdom, NN11 4LZ

Director07 May 2015Active
12 Ingestre Road, London, United Kingdom, NW5 1UX

Director08 November 2019Active
10, Arisdale Avenue, South Ockendon, United Kingdom, RM15 5BA

Director25 September 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
93 Newearth Road, Lancashire, United Kingdom, M28 7UP

Director07 January 2021Active
10 Tovey Crescent, Leicester, United Kingdom, LE2 9DF

Director12 February 2021Active
Room 111, Lea Bridge House, 497-501 Lea Bridge Road, London, United Kingdom, E10 7SB

Director04 August 2017Active
44, Parkland Drive, Bracknell, United Kingdom, RG12 2QD

Director23 February 2016Active
221a Malvern Avenue, Harrow, United Kingdom, HA2 9HG

Director27 February 2020Active
44 Sipson Way, Sipson, West Drayton, United Kingdom, UB7 0DW

Director03 June 2021Active
66-68 Sunnyside Road, Chesham, England, HP5 2AP

Director28 March 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Stock
Notified on:03 June 2021
Status:Active
Date of birth:October 2003
Nationality:British
Country of residence:United Kingdom
Address:44 Sipson Way, Sipson, West Drayton, United Kingdom, UB7 0DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ibraahim Hussein
Notified on:12 February 2021
Status:Active
Date of birth:July 1996
Nationality:Danish
Country of residence:United Kingdom
Address:10 Tovey Crescent, Leicester, United Kingdom, LE2 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Heath
Notified on:07 January 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:93 Newearth Road, Lancashire, United Kingdom, M28 7UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathan David Doore
Notified on:02 October 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:5 Valley Close, Lutterworth, United Kingdom, LE17 4FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zubair Rehman
Notified on:27 February 2020
Status:Active
Date of birth:May 2000
Nationality:British
Country of residence:United Kingdom
Address:221a Malvern Avenue, Harrow, United Kingdom, HA2 9HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gabriele Ciardo
Notified on:08 November 2019
Status:Active
Date of birth:July 1991
Nationality:Italian
Country of residence:United Kingdom
Address:12 Ingestre Road, London, United Kingdom, NW5 1UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simeon Campbell
Notified on:09 November 2018
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:64 Eskdale Close, Wembley, United Kingdom, HA9 8XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cornel Florin Suner
Notified on:28 March 2018
Status:Active
Date of birth:February 1990
Nationality:Romanian
Country of residence:England
Address:66-68 Sunnyside Road, Chesham, England, HP5 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eleston Hylton
Notified on:04 August 2017
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Room 111, Lea Bridge House, 497-501 Lea Bridge Road, London, United Kingdom, E10 7SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Boston Norman
Notified on:30 June 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Room 111, Lea Bridge House, 497-501 Lea Bridge Road, London, United Kingdom, E10 7SB
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.