Warning: file_put_contents(c/54a2f4dd22e40da21a40ac43cbe2b275.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/2ea99c1f177a98e2ed2c803e965bf811.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/86a9df7c54490a0f83686e4dd4b255d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sensible Trading Limited, S11 9PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SENSIBLE TRADING LIMITED

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

This company is commonly known as Sensible Trading Limited. The company was founded 4 years ago and was given the registration number 12528756. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:SENSIBLE TRADING LIMITED
Company Number:12528756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom, S11 9PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom, S11 9PA

Director20 March 2020Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom, S11 9PA

Director20 March 2020Active

People with Significant Control

Mr John Roddison
Notified on:20 March 2020
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom, S11 9PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Ian Burns
Notified on:20 March 2020
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Mayumi Morita
Notified on:20 March 2020
Status:Active
Date of birth:February 1972
Nationality:Japanese
Country of residence:United Kingdom
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom, S11 9PA
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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-03-23Capital

Capital allotment shares.

Download
2020-03-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.