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..
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 | : |
|
Registered Address | : | 48 The Wicker, Sheffield, S3 8JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Falconer Way, Treeton, Rotherham, England, S60 5UQ | Secretary | 26 April 2015 | Active |
24, Norfolk Road, Sheffield, England, S2 2SX | Director | 26 April 2015 | Active |
79, Whirlowdale Road, Sheffield, England, S7 2NF | Director | 21 June 2015 | Active |
56, Abney Road, Gleadless, Sheffield, S14 1PD | Secretary | 28 March 2010 | Active |
38 Cranford Drive, Owlthorpe, Sheffield, S20 6RP | Secretary | 14 February 1999 | Active |
38 Cranford Drive, Owlthorpe, Sheffield, S20 6RP | Secretary | - | Active |
48, Wicker, Sheffield, England, S3 8JB | Secretary | 12 June 2011 | Active |
14 Nether Edge Road, Sheffield, S7 1RU | Secretary | 07 January 2006 | Active |
14 Nether Edge Road, Sheffield, S7 1RU | Secretary | 03 November 2002 | Active |
48, The Wicker, Sheffield, England, S3 8JB | Secretary | 22 July 2012 | Active |
10 Norwood Road, Norwood, Sheffield, S5 7BD | Secretary | 19 January 1997 | Active |
110, Verdon Street, Sheffield, England, S3 9QS | Secretary | 11 March 2007 | Active |
317 Ellesmere Road North, Sheffield, S4 7DP | Director | 07 December 2003 | Active |
92 Woodhead Road, Highfield, Sheffield, S2 4TD | Director | 07 October 1993 | Active |
11 Priory Road, Sheffield, S7 1LW | Director | 11 July 1993 | Active |
159 Fox Street, Sheffield, S3 9HD | Director | 03 November 2002 | Active |
48, Wicker, Sheffield, England, S3 8JB | Director | 12 June 2011 | Active |
57 Bower Road, Sheffield, S10 1ER | Director | 04 December 2005 | Active |
57 Bower Road, Sheffield, S10 1ER | Director | 15 July 1993 | Active |
202 Nottingham Street, Sheffield, S3 9HL | Director | 11 July 1993 | Active |
112b Burngreave Road, Sheffield, S3 9DE | Director | 04 December 2005 | Active |
100 Little Norton Lane, Sheffield, S8 8GD | Director | - | Active |
220 Bannerdale Road, Sheffield, S11 9FE | Director | - | Active |
85 Stafford Road, Sheffield, S2 2SG | Director | 07 December 2003 | Active |
79a, Hollybank Drive, Sheffield, England, S12 2BS | Director | 21 June 2015 | Active |
194 Longley Lane, Sheffield, S5 7JG | Director | 07 December 2003 | Active |
48 The Wicker, Sheffield, S3 8JB | Director | 21 June 2015 | Active |
12 Daniel Hill Terrace, Sheffield, S6 3JE | Director | - | Active |
112b Burngreave Road, Sheffield, S3 9DE | Director | 03 November 2002 | Active |
1126 Burngreave Road, Pitsmoor, Sheffield, S3 9DE | Director | - | Active |
48, Wicker, Sheffield, England, S3 8JB | Director | 15 June 2011 | Active |
8 Tillotson Rise, Sheffield, S8 9UL | Director | 05 December 2004 | Active |
8 Tillotson Rise, Sheffield, S8 9UL | Director | - | Active |
36 Montgomery Avenue, Sheffield, S7 1NZ | Director | 07 December 2003 | Active |
13 Staindrop View, Chapeltown, Sheffield, S30 4YS | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-03-07 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.