Sante 075 Limited is a private limited company registered at Brulimar House Jubilee Road, Middleton, Manchester M24 2LX. Incorporated on 2021-03-24, this 3-year-old company is run by 1 director.
Director Teddy L., appointed on 13 June 2023.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
The last confirmation statement was filed on 2023-06-12 and the due date for the subsequent filing is 2024-06-26. Likewise, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.
Office Address | Brulimar House Jubilee Road |
Office Address2 | Middleton |
Town | Manchester |
Post code | M24 2LX |
Country of origin | United Kingdom |
Registration Number | 13290389 |
Date of Incorporation | Wed, 24th Mar 2021 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st March |
Company age | 3 years old |
Account next due date | Sun, 31st Dec 2023 (89 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Wed, 26th Jun 2024 (2024-06-26) |
Last confirmation statement dated | Mon, 12th Jun 2023 |
The register of persons with significant control that own or have control over the company includes 6 names. As we found, there is Teddy L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Elisha M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Cecile G., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Teddy L.
Notified on | 24 March 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Elisha M.
Notified on | 24 March 2021 |
Ceased on | 19 June 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Cecile G.
Notified on | 24 March 2021 |
Ceased on | 13 June 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Nessim L.
Notified on | 16 June 2021 |
Ceased on | 13 June 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Benjamin L.
Notified on | 16 June 2021 |
Ceased on | 13 June 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Charles G.
Notified on | 24 March 2021 |
Ceased on | 16 June 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||
Net Assets Liabilities | 2 227 | 6 291 |
Other | ||
Creditors | 300 673 | 296 529 |
Fixed Assets | 302 900 | 302 820 |
Net Current Assets Liabilities | 300 673 | 296 529 |
Total Assets Less Current Liabilities | 2 227 | 6 291 |
Type | Category | Free download | |
---|---|---|---|
PSC07 |
Cessation of a person with significant control Mon, 19th Jun 2023 filed on: 19th, June 2023 |
persons with significant control | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy