This company is commonly known as Sourcing International Limited. The company was founded 3 years ago and was given the registration number 12943631. The firm's registered office is in LEICESTER. You can find them at Unit 2 Unit 2 & 2a, Chartwell Drive, Leicester, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | SOURCING INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 12943631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2020 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Unit 2 & 2a, Chartwell Drive, Leicester, United Kingdom, LE18 2FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Willows, 6 Washdyke Lane, Kirby Bellars, Melton Mowbray, England, LE14 2EE | Secretary | 04 April 2022 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 12 October 2020 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 12 October 2020 | Active |
The Willows, 6 Washdyke Lane, Kirby Bellars, Melton Mowbray, England, LE14 2EE | Director | 12 October 2020 | Active |
Mrs Sarah Jane Szopa | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Willows, 6 Washdyke Lane, Melton Mowbray, England, LE14 2EE |
Nature of control | : |
|
Mrs Lisa Marie Jeffries | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
Nature of control | : |
|
Mr Eoghan John Macilwraith | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 69, Totland Road, Leicester, England, LE3 9AN |
Nature of control | : |
|
Mr Joseph Adam Szopa | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Willows, 6 Washdyke Lane, Melton Mowbray, England, LE14 2EE |
Nature of control | : |
|
Mr Lee Thomas John Jeffries | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Officers | Change person director company with change date. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Change person secretary company with change date. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Change person secretary company with change date. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Capital | Capital name of class of shares. | Download |
2022-05-16 | Officers | Appoint person secretary company with name date. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Accounts | Change account reference date company previous extended. | Download |
2021-11-04 | Capital | Capital name of class of shares. | Download |
2021-11-04 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.