UKBizDB.co.uk

SAPA COMMERCIALS LIMITED

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

This company is commonly known as Sapa Commercials Limited. The company was founded 11 years ago and was given the registration number 08323554. The firm's registered office is in HARROW. You can find them at Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SAPA COMMERCIALS LIMITED
Company Number:08323554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom, HA1 2BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Briscoe Close, Boughton Green, Northampton, United Kingdom, NN2 8XH

Director26 February 2014Active
40, Thorpeville, Moulton, United Kingdom, NN3 7TR

Director26 February 2014Active
Kbc Harrow Exchange, 2 Gayton Road, Harrow, United Kingdom, HA1 2XU

Director10 December 2012Active
Kbc Harrow Exchange, 2 Gayton Road, Harrow, United Kingdom, HA1 2XU

Director10 December 2012Active

People with Significant Control

Mrs Susma Patel
Notified on:10 December 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, United Kingdom, HA1 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Falguni Narendra Savjani
Notified on:10 December 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, United Kingdom, HA1 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Narendra Jayantilal Savjani
Notified on:10 December 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, United Kingdom, HA1 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Manoj Patel
Notified on:10 December 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, United Kingdom, HA1 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Capital

Capital allotment shares.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Address

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

Download
2020-08-16Address

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

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-01Address

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

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.