UKBizDB.co.uk

SRI AGATHIAR SANMARKA SANGAM

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

This company is commonly known as Sri Agathiar Sanmarka Sangam. The company was founded 22 years ago and was given the registration number 04254824. The firm's registered office is in LONDON. You can find them at 133 Browning Road, Manor Park, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SRI AGATHIAR SANMARKA SANGAM
Company Number:04254824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:133 Browning Road, Manor Park, London, E12 6RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133 Browning Road, London, E12 6RB

Secretary18 July 2001Active
133 Browning Road, Manor Park, London, E12 6RB

Director28 July 2005Active
133 Browning Road, Manor Park, London, E12 6RB

Director18 July 2023Active
133 Browning Road, Manor Park, London, E12 6RB

Director20 July 2007Active
133 Browning Road, Manor Park, London, E12 6RB

Director18 July 2023Active
133 Browning Road, Manor Park, London, E12 6RB

Director18 July 2001Active
209, Lot6718 Kpg Batu 1, Jin Air Hitman, Dengkil, Malaysia, 43800

Secretary18 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 July 2001Active
209, Lot6718 Kpg Batu 1, Jin Air Hitman, Dengkil, Malaysia, 43800

Director18 July 2001Active
Lot 6718 Kpg Batu 1, Jalan Air Hitam, Dengkil, Malaysia,

Director18 July 2001Active
133 Browning Road, Manor Park, London, E12 6RB

Director01 July 2012Active
133 Browning Road, Manor Park, London, E12 6RB

Director09 July 2004Active
133 Browning Road, Manor Park, London, E12 6RB

Director28 July 2005Active
210, Byron Avenue, London, United Kingdom, E12 6NH

Director30 June 2012Active
39 Cearns House, Eastham, London, E6 1QX

Director09 July 2004Active
4 Welldon Crescent, Harrow, HA1 1QT

Director20 July 2007Active
77 Baden Powel Drive, Colchester, CO3 4SR

Director18 July 2001Active
363 Strone Road, Manor Park, London, E12 6TW

Director09 July 2004Active
Lot 6718 Kampung Batu 1, Jalan Air Hitam, Dengkil, Malaysia,

Director18 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 July 2001Active

People with Significant Control

Mr Ramadhas Veera
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:133 Browning Road, London, E12 6RB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Officers

Appoint person director company with name date.

Download
2023-07-30Officers

Termination director company with name termination date.

Download
2023-07-30Officers

Termination director company with name termination date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-09-03Officers

Change person director company with change date.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.