UKBizDB.co.uk

S.A.D.A.C.C.A. LIMITED

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

This company is commonly known as S.a.d.a.c.c.a. Limited. The company was founded 34 years ago and was given the registration number 02452636. The firm's registered office is in . You can find them at 48 The Wicker, Sheffield, , . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:S.A.D.A.C.C.A. LIMITED
Company Number:02452636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:14 December 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:48 The Wicker, Sheffield, S3 8JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Falconer Way, Treeton, Rotherham, England, S60 5UQ

Secretary26 April 2015Active
24, Norfolk Road, Sheffield, England, S2 2SX

Director26 April 2015Active
79, Whirlowdale Road, Sheffield, England, S7 2NF

Director21 June 2015Active
56, Abney Road, Gleadless, Sheffield, S14 1PD

Secretary28 March 2010Active
38 Cranford Drive, Owlthorpe, Sheffield, S20 6RP

Secretary14 February 1999Active
38 Cranford Drive, Owlthorpe, Sheffield, S20 6RP

Secretary-Active
48, Wicker, Sheffield, England, S3 8JB

Secretary12 June 2011Active
14 Nether Edge Road, Sheffield, S7 1RU

Secretary07 January 2006Active
14 Nether Edge Road, Sheffield, S7 1RU

Secretary03 November 2002Active
48, The Wicker, Sheffield, England, S3 8JB

Secretary22 July 2012Active
10 Norwood Road, Norwood, Sheffield, S5 7BD

Secretary19 January 1997Active
110, Verdon Street, Sheffield, England, S3 9QS

Secretary11 March 2007Active
317 Ellesmere Road North, Sheffield, S4 7DP

Director07 December 2003Active
92 Woodhead Road, Highfield, Sheffield, S2 4TD

Director07 October 1993Active
11 Priory Road, Sheffield, S7 1LW

Director11 July 1993Active
159 Fox Street, Sheffield, S3 9HD

Director03 November 2002Active
48, Wicker, Sheffield, England, S3 8JB

Director12 June 2011Active
57 Bower Road, Sheffield, S10 1ER

Director04 December 2005Active
57 Bower Road, Sheffield, S10 1ER

Director15 July 1993Active
202 Nottingham Street, Sheffield, S3 9HL

Director11 July 1993Active
112b Burngreave Road, Sheffield, S3 9DE

Director04 December 2005Active
100 Little Norton Lane, Sheffield, S8 8GD

Director-Active
220 Bannerdale Road, Sheffield, S11 9FE

Director-Active
85 Stafford Road, Sheffield, S2 2SG

Director07 December 2003Active
79a, Hollybank Drive, Sheffield, England, S12 2BS

Director21 June 2015Active
194 Longley Lane, Sheffield, S5 7JG

Director07 December 2003Active
48 The Wicker, Sheffield, S3 8JB

Director21 June 2015Active
12 Daniel Hill Terrace, Sheffield, S6 3JE

Director-Active
112b Burngreave Road, Sheffield, S3 9DE

Director03 November 2002Active
1126 Burngreave Road, Pitsmoor, Sheffield, S3 9DE

Director-Active
48, Wicker, Sheffield, England, S3 8JB

Director15 June 2011Active
8 Tillotson Rise, Sheffield, S8 9UL

Director05 December 2004Active
8 Tillotson Rise, Sheffield, S8 9UL

Director-Active
36 Montgomery Avenue, Sheffield, S7 1NZ

Director07 December 2003Active
13 Staindrop View, Chapeltown, Sheffield, S30 4YS

Director-Active

People with Significant Control

Mr Robert John Cotterell
Notified on:10 December 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:48 The Wicker, S3 8JB
Nature of control:
  • Voting rights 50 to 75 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
2024-03-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-03-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type micro entity.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.