UKBizDB.co.uk

SAMBI & SAMBI LIMITED

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

This company is commonly known as Sambi & Sambi Limited. The company was founded 19 years ago and was given the registration number SC278591. The firm's registered office is in GLASGOW. You can find them at Citypoint 2, 25 Tyndrum Street, Glasgow, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SAMBI & SAMBI LIMITED
Company Number:SC278591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2005
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

Secretary18 January 2005Active
C/O Begbies Traynor, Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

Director18 January 2005Active
C/O Begbies Traynor, Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

Director18 January 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary18 January 2005Active
Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland, G4 0JY

Director02 December 2011Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director18 January 2005Active

People with Significant Control

Mr Balwinder Singh Sambi
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:C/O Begbies Traynor, Suite 9 River Court, Dundee, DD1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harjit Singh Sambi
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:C/O Begbies Traynor, Suite 9 River Court, Dundee, DD1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-09Address

Change registered office address company with date old address new address.

Download
2023-08-08Resolution

Resolution.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.