UKBizDB.co.uk

SOURCING OUT BUSINESS LIMITED

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

This company is commonly known as Sourcing Out Business Limited. The company was founded 4 years ago and was given the registration number 12418915. The firm's registered office is in GATESHEAD. You can find them at 259 Bensham Rd, , Gateshead, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SOURCING OUT BUSINESS LIMITED
Company Number:12418915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:259 Bensham Rd, Gateshead, United Kingdom, NE8 1UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Tennyson Crescent, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3JG

Director08 March 2021Active
259 Bensham Rd, Gateshead, United Kingdom, NE8 1UU

Director04 May 2020Active
2, Tennyson Crescent, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3JG

Director19 February 2021Active
Rainton Arena, Mercantile Road, Houghton Le Spring, England, DH4 5PH

Director26 January 2021Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director22 January 2020Active

People with Significant Control

Miss Claire Atkinson
Notified on:08 March 2021
Status:Active
Country of residence:United Kingdom
Address:2, Tennyson Crescent, Newcastle Upon Tyne, United Kingdom, NE16 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Emre Gel
Notified on:19 February 2021
Status:Active
Date of birth:February 2021
Nationality:British
Country of residence:United Kingdom
Address:2, Tennyson Crescent, Newcastle Upon Tyne, United Kingdom, NE16 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Emre Gel
Notified on:19 February 2021
Status:Active
Country of residence:United Kingdom
Address:2, Tennyson Crescent, Newcastle Upon Tyne, United Kingdom, NE16 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jay Singh Johal
Notified on:26 January 2021
Status:Active
Date of birth:January 2021
Nationality:British
Country of residence:England
Address:Rainton Arena, Mercantile Road, Houghton Le Spring, England, DH4 5PH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gareth David Coubrough
Notified on:04 May 2020
Status:Active
Date of birth:June 1981
Nationality:Scottish
Country of residence:United Kingdom
Address:259 Bensham Rd, Gateshead, United Kingdom, NE8 1UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:22 January 2020
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:22 January 2020
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved compulsory.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Address

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

Download
2021-02-21Address

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

Download
2021-02-20Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Address

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

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-24Address

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

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.