UKBizDB.co.uk

SP ( UK ) DISTRIBUTIONS LTD

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

This company is commonly known as Sp ( Uk ) Distributions Ltd. The company was founded 6 years ago and was given the registration number 11330966. The firm's registered office is in LONDON. You can find them at 54 Greenfield Road, First Floor, London, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:SP ( UK ) DISTRIBUTIONS LTD
Company Number:11330966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 46460 - Wholesale of pharmaceutical goods
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:54 Greenfield Road, First Floor, London, England, E1 1EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Greenfield Road, First Floor, London, England, E1 1EJ

Director13 September 2019Active
54, Greenfield Road, First Floor, London, England, E1 1EJ

Director24 July 2020Active
54, Greenfield Road, First Floor, London, England, E1 1EJ

Director13 September 2019Active
253, Norbury Avenue, London, United Kingdom, SW16 3RN

Director26 April 2018Active
54, Greenfield Road, First Floor, London, England, E1 1EJ

Director08 September 2020Active
54, Greenfield Road, First Floor, London, England, E1 1EJ

Director26 May 2020Active

People with Significant Control

Mr Micheal Oluyemi Ilori
Notified on:13 September 2019
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:54, Greenfield Road, London, England, E1 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohamad Yasin Ismail
Notified on:13 September 2019
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:54, Greenfield Road, London, England, E1 1EJ
Nature of control:
  • Significant influence or control
Mr Mohamed Yusuf Ismail
Notified on:26 April 2018
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:253, Norbury Avenue, London, United Kingdom, SW16 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-01-21Address

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

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.