Warning: file_put_contents(c/ba212f4c041f310d737d7bb7939ea583.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Santa Sacks Limited, LN6 3QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANTA SACKS LIMITED

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

This company is commonly known as Santa Sacks Limited. The company was founded 8 years ago and was given the registration number 09893279. The firm's registered office is in LINCOLN. You can find them at 2 Pyke Road, , Lincoln, Lincolnshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SANTA SACKS LIMITED
Company Number:09893279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:2 Pyke Road, Lincoln, Lincolnshire, England, LN6 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Pyke Road, Lincoln, England, LN6 3QS

Director27 November 2015Active
2 Pyke Road, Lincoln, England, LN6 3QS

Director01 February 2019Active
2 Pyke Road, Lincoln, England, LN6 3QS

Director01 February 2019Active

People with Significant Control

Ypp Group Ltd
Notified on:22 October 2018
Status:Active
Country of residence:England
Address:2 Pyke Road, Lincoln, England, LN6 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Your Print Partner Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millennium House, Lime Kiln Way, Lincoln, England, LN2 4US
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stuart Maclaren
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:2 Pyke Road, Lincoln, England, LN6 3QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Gazette

Gazette dissolved liquidation.

Download
2023-06-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-19Address

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

Download
2022-07-19Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-19Resolution

Resolution.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-01Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.