Sacombe Initiatives Ltd

General information

Name:

Sacombe Initiatives Limited

Office Address:

09204741: Companies House Default Address CF14 8LH Cardiff

Number: 09204741

Incorporation date: 2014-09-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sacombe Initiatives began its operations in 2014 as a Private Limited Company with reg. no. 09204741. This business has been active for ten years and it's currently active. The firm's headquarters is registered in Cardiff at 09204741: Companies House Default Address. You could also find this business using the postal code of CF14 8LH. This business's SIC and NACE codes are 52290 and their NACE code stands for Other transportation support activities. The company's most recent financial reports cover the period up to Thu, 30th Sep 2021 and the latest confirmation statement was filed on Thu, 10th Aug 2023.

The company has a solitary managing director currently running this specific limited company, specifically Mohammed A. who has been utilizing the director's assignments for ten years. Since June 2021 James S., had performed the duties for this specific limited company until the resignation on 2022-08-31. What is more another director, specifically Ibraahim H. resigned in 2021.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 31 August 2022

Latest update: 27 February 2024

People with significant control

Mohammed A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mohammed A.
Notified on 31 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James S.
Notified on 3 June 2021
Ceased on 31 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ibraahim H.
Notified on 12 February 2021
Ceased on 3 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon H.
Notified on 7 January 2021
Ceased on 12 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nathan D.
Notified on 2 October 2020
Ceased on 7 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Zubair R.
Notified on 27 February 2020
Ceased on 2 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gabriele C.
Notified on 8 November 2019
Ceased on 27 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simeon C.
Notified on 9 November 2018
Ceased on 8 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cornel S.
Notified on 28 March 2018
Ceased on 9 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Eleston H.
Notified on 4 August 2017
Ceased on 28 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Boston N.
Notified on 30 June 2016
Ceased on 5 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 05 April 2016
Start Date For Period Covered By Report 05 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 05 April 2016
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
9
Company Age