General information

Name:

Sombra Ltd

Office Address:

Uhy Hacker Young 6 Broadfield Court, Broadfield Way S8 0XF Sheffield

Number: 07888747

Incorporation date: 2011-12-21

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

2011 is the year of the establishment of Sombra Limited, a firm which is situated at Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield. This means it's been thirteen years Sombra has existed in the United Kingdom, as the company was started on December 21, 2011. Its registration number is 07888747 and the post code is S8 0XF. This business's declared SIC number is 86230, that means Dental practice activities. Fri, 30th Nov 2018 is the last time the company accounts were reported.

At present, there seems to be only one director in the company: Peter B. (since December 21, 2011). That company had been managed by Ela S. up until 2011. In order to help the directors in their tasks, this particular company has been utilizing the skills of Helen B. as a secretary since 2011.

Peter B. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Helen B.

Role: Secretary

Appointed: 21 December 2011

Latest update: 21 February 2024

Peter B.

Role: Director

Appointed: 21 December 2011

Latest update: 21 February 2024

People with significant control

Peter B.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 04 January 2022
Confirmation statement last made up date 21 December 2020
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 2011-12-21
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 13 December 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 August 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 25 August 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 25 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
12
Company Age

Closest Companies - by postcode