UKBizDB.co.uk

SOURCING4U LIMITED

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

This company is commonly known as Sourcing4u Limited. The company was founded 19 years ago and was given the registration number 05225723. The firm's registered office is in NORWICH. You can find them at 7 The Close, , Norwich, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SOURCING4U LIMITED
Company Number:05225723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:7 The Close, Norwich, England, NR1 4DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, The Close, Norwich, England, NR1 4DJ

Secretary15 May 2018Active
7, The Close, Norwich, England, NR1 4DJ

Director09 October 2004Active
7, The Close, Norwich, England, NR1 4DJ

Director16 June 2021Active
7, The Close, Norwich, England, NR1 4DJ

Secretary08 June 2017Active
Sourcing4u, Limited, 8 Hopper Way, Diss, United Kingdom, IP22 4GT

Secretary02 November 2006Active
61 Wellington Road, Norwich, NR2 3HT

Secretary12 October 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary08 September 2004Active
7, The Close, Norwich, England, NR1 4DJ

Director01 October 2011Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director08 September 2004Active

People with Significant Control

Mrs Julie Anne Masters
Notified on:09 November 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:7, The Close, Norwich, England, NR1 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Kemp
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:7, The Close, Norwich, England, NR1 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Masters
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:7, The Close, Norwich, England, NR1 4DJ
Nature of control:
  • Ownership of shares 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 (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
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Resolution

Resolution.

Download
2023-01-20Incorporation

Memorandum articles.

Download
2023-01-20Capital

Capital allotment shares.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Officers

Appoint person secretary company with name date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Officers

Termination secretary company with name termination date.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-06-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.