SOURCED LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Doncaster » DN3 2AE

Company number 04586942
Status Active
Incorporation Date 11 November 2002
Company Type Private Limited Company
Address 14 PAXTON CRESCENT, ARMTHORPE, DONCASTER, SOUTH YORKSHIRE, DN3 2AE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of SOURCED LIMITED are www.sourced.co.uk, and www.sourced.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Sourced Limited is a Private Limited Company. The company registration number is 04586942. Sourced Limited has been working since 11 November 2002. The present status of the company is Active. The registered address of Sourced Limited is 14 Paxton Crescent Armthorpe Doncaster South Yorkshire Dn3 2ae. . PEACOCK, Christopher is a Secretary of the company. SAVAGE, Mark Anthony is a Director of the company. Secretary MOORE, Nicola has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MOORE, Nicola has been resigned. Director PEACOCK, Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
PEACOCK, Christopher
Appointed Date: 01 June 2003

Director
SAVAGE, Mark Anthony
Appointed Date: 11 November 2002
47 years old

Resigned Directors

Secretary
MOORE, Nicola
Resigned: 31 May 2003
Appointed Date: 11 November 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 November 2002
Appointed Date: 11 November 2002

Director
MOORE, Nicola
Resigned: 31 May 2003
Appointed Date: 11 November 2002
49 years old

Director
PEACOCK, Christopher
Resigned: 31 May 2003
Appointed Date: 11 November 2002
49 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 November 2002
Appointed Date: 11 November 2002

Persons With Significant Control

Mr Mark Anthony Savage
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOURCED LIMITED Events

30 Nov 2016
Confirmation statement made on 11 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

12 Aug 2015
Total exemption small company accounts made up to 30 November 2014
13 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

...
... and 29 more events
26 Nov 2002
New director appointed
26 Nov 2002
New director appointed
14 Nov 2002
Secretary resigned
14 Nov 2002
Director resigned
11 Nov 2002
Incorporation