UKBizDB.co.uk

SAZSA 33 LTD

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

This company is commonly known as Sazsa 33 Ltd. The company was founded 4 years ago and was given the registration number 12207667. The firm's registered office is in NORTHAMPTON. You can find them at 7 Marseilles Close, , Northampton, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SAZSA 33 LTD
Company Number:12207667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:7 Marseilles Close, Northampton, England, NN5 6YT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Marseilles Close, Northampton, England, NN5 6YT

Director10 January 2020Active
41, Blairhead Drive, Watford, United Kingdom, WD19 7RL

Director16 September 2019Active
45, Artisan Crescent, St. Albans, England, AL3 5UJ

Director01 July 2020Active
23, Campion Gardens, Birmingham, England, B24 0HF

Director05 August 2020Active

People with Significant Control

Mrs Nompumelelo Moyo
Notified on:06 August 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:23, Campion Gardens, Birmingham, England, B24 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mzingaye Moyo
Notified on:01 July 2020
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:45, Artisan Crescent, St. Albans, England, AL3 5UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Minenhle Moyo
Notified on:10 January 2020
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:England
Address:7, Marseilles Close, Northampton, England, NN5 6YT
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Sarah Arthur
Notified on:16 September 2019
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:United Kingdom
Address:41, Blairhead Drive, Watford, United Kingdom, WD19 7RL
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 (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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-06-30Dissolution

Dissolution application strike off company.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Address

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

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Persons with significant control

Change to a person with significant control.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-13Address

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

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Capital

Capital allotment shares.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Address

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

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.