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..
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 | : |
|
Registered Address | : | 133 Browning Road, Manor Park, London, E12 6RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
133 Browning Road, London, E12 6RB | Secretary | 18 July 2001 | Active |
133 Browning Road, Manor Park, London, E12 6RB | Director | 28 July 2005 | Active |
133 Browning Road, Manor Park, London, E12 6RB | Director | 18 July 2023 | Active |
133 Browning Road, Manor Park, London, E12 6RB | Director | 20 July 2007 | Active |
133 Browning Road, Manor Park, London, E12 6RB | Director | 18 July 2023 | Active |
133 Browning Road, Manor Park, London, E12 6RB | Director | 18 July 2001 | Active |
209, Lot6718 Kpg Batu 1, Jin Air Hitman, Dengkil, Malaysia, 43800 | Secretary | 18 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 July 2001 | Active |
209, Lot6718 Kpg Batu 1, Jin Air Hitman, Dengkil, Malaysia, 43800 | Director | 18 July 2001 | Active |
Lot 6718 Kpg Batu 1, Jalan Air Hitam, Dengkil, Malaysia, | Director | 18 July 2001 | Active |
133 Browning Road, Manor Park, London, E12 6RB | Director | 01 July 2012 | Active |
133 Browning Road, Manor Park, London, E12 6RB | Director | 09 July 2004 | Active |
133 Browning Road, Manor Park, London, E12 6RB | Director | 28 July 2005 | Active |
210, Byron Avenue, London, United Kingdom, E12 6NH | Director | 30 June 2012 | Active |
39 Cearns House, Eastham, London, E6 1QX | Director | 09 July 2004 | Active |
4 Welldon Crescent, Harrow, HA1 1QT | Director | 20 July 2007 | Active |
77 Baden Powel Drive, Colchester, CO3 4SR | Director | 18 July 2001 | Active |
363 Strone Road, Manor Park, London, E12 6TW | Director | 09 July 2004 | Active |
Lot 6718 Kampung Batu 1, Jalan Air Hitam, Dengkil, Malaysia, | Director | 18 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 July 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-30 | Officers | Appoint person director company with name date. | Download |
2023-07-30 | Officers | Termination director company with name termination date. | Download |
2023-07-30 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.