UKBizDB.co.uk

SANCOMM LIMITED

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

This company is commonly known as Sancomm Limited. The company was founded 3 years ago and was given the registration number 13000386. The firm's registered office is in BRISTOL. You can find them at 155 Fishponds Road, Eastville, Bristol, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SANCOMM LIMITED
Company Number:13000386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:155 Fishponds Road, Eastville, Bristol, England, BS5 6PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Dunstable Road, Luton, England, LU1 1DX

Director26 May 2021Active
960, Capability Green, Luton, England, LU1 3PE

Director01 June 2021Active
960, Capability Green, Luton, England, LU1 3PE

Director26 May 2021Active
6 Mill Court, Mill Road, West Drayton, England, UB7 7EN

Director05 November 2020Active

People with Significant Control

Mr Faheem Pasha
Notified on:26 May 2021
Status:Active
Date of birth:August 1983
Nationality:Pakistani
Country of residence:England
Address:960, Capability Green, Luton, England, LU1 3PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mr Faheem Pasha
Notified on:26 May 2021
Status:Active
Date of birth:August 1983
Nationality:Pakistani
Country of residence:England
Address:2, Dunstable Road, Luton, England, LU1 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ghulam Rasool
Notified on:05 November 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:6 Mill Court, Mill Road, West Drayton, England, UB7 7EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved compulsory.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-09-10Address

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

Download
2022-05-11Address

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

Download
2022-01-11Gazette

Gazette filings brought up to date.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-09-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Capital

Capital allotment shares.

Download
2021-09-24Address

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

Download
2021-06-26Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-05-29Officers

Termination director company with name termination date.

Download
2021-05-29Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-02-20Address

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

Download
2021-02-20Address

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

Download
2020-12-06Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.