UKBizDB.co.uk

SOURCING INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Willows, 6 Washdyke Lane, Kirby Bellars, Melton Mowbray, England, LE14 2EE

Secretary04 April 2022Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director12 October 2020Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director12 October 2020Active
The Willows, 6 Washdyke Lane, Kirby Bellars, Melton Mowbray, England, LE14 2EE

Director12 October 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Officers

Change person director company with change date.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person secretary company with change date.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person secretary company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Capital

Capital name of class of shares.

Download
2022-05-16Officers

Appoint person secretary company with name date.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Accounts

Change account reference date company previous extended.

Download
2021-11-04Capital

Capital name of class of shares.

Download
2021-11-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.