SACCO MANN LIMITED
Status | ACTIVE |
Company No. | 03283113 |
Category | Private Limited Company |
Incorporated | 25 Nov 1996 |
Age | 27 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SACCO MANN LIMITED is an active private limited company with number 03283113. It was incorporated 27 years, 6 months, 6 days ago, on 25 November 1996. The company address is 1 Broad Gate 1 Broad Gate, Leeds, LS1 8EQ, West Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Change to a person with significant control
Date: 14 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sacco Man Recruitment Holdings Limited
Change date: 2020-02-06
Documents
Cessation of a person with significant control
Date: 14 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Sacco
Cessation date: 2020-02-06
Documents
Cessation of a person with significant control
Date: 14 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-06
Psc name: Rachael Joanna Tomlinson
Documents
Notification of a person with significant control
Date: 14 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sacco Man Recruitment Holdings Limited
Notification date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital cancellation shares
Date: 29 Dec 2014
Action Date: 24 Nov 2014
Category: Capital
Type: SH06
Capital : 150 GBP
Date: 2014-11-24
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Resolution
Date: 26 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Jun 2013
Action Date: 07 May 2013
Category: Capital
Type: SH01
Date: 2013-05-07
Capital : 156 GBP
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Address
Type: AD01
Old address: St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW
Change date: 2011-02-15
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: John Sacco
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachael Tomlinson
Change date: 2009-12-09
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 May 2006
Category: Address
Type: 287
Description: Registered office changed on 23/05/06 from: 40A york house york place leeds LS1 2ED
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
Accounts with accounts type small
Date: 03 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Resolution
Date: 13 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/99; full list of members
Documents
Accounts with accounts type small
Date: 17 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/03/99--------- £ si 148@1=148 £ ic 2/150
Documents
Resolution
Date: 12 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 26/01/99 from: prospect house 32 sovereign street leeds LS1 4BJ
Documents
Legacy
Date: 05 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/98; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Resolution
Date: 21 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/97; full list of members
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/03/98
Documents
Resolution
Date: 07 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 30/01/97 from: arkwright house parsonage gardens manchester M3 2LE
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 27 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 22 (1996) LIMITED\certificate issued on 28/01/97
Documents
Some Companies
11 MCLAREN ROAD,,EH9 2BN
Number: | SC327162 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WINDMILL THE HOLLOW,PULBOROUGH,RH20 2QA
Number: | 05132544 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARK CRESCENT,LEEDS,LS20 8EL
Number: | 09045918 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUILTON FORGE PROPERTIES LIMITED
THE RISE GUILTON,CANTERBURY,CT3 2HR
Number: | 07701077 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE HOUSE, ST CROSS LANE,ISLE OF WIGHT,PO30 5BZ
Number: | 04674968 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASTINGWOOD TRADING ESTATE UNIT G31,LONDON,N18 3HT
Number: | 10411227 |
Status: | ACTIVE |
Category: | Private Limited Company |