UKBizDB.co.uk

S&A GROUNDWORKS AND PLANT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S&a Groundworks And Plant Ltd. The company was founded 9 years ago and was given the registration number 09339908. The firm's registered office is in GOOLE. You can find them at Bankside Cottage Thorne Road, East Cowick, Goole, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:S&A GROUNDWORKS AND PLANT LTD
Company Number:09339908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Bankside Cottage Thorne Road, East Cowick, Goole, England, DN14 8SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Belle Vue Ave, Belle Vue, Doncaster, United Kingdom, DN4 5DX

Director03 December 2014Active
Bankside Cottage, Thorne Road, East Cowick, Goole, England, DN14 8SY

Director01 January 2020Active

People with Significant Control

Mr Alex Pugh
Notified on:06 April 2016
Status:Active
Date of birth:October 1993
Nationality:British
Address:Minerva House, 29 East Parade, Leeds, LS1 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Address

Change registered office address company with date old address new address.

Download
2023-09-01Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-08-09Insolvency

Liquidation compulsory winding up order.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-07Gazette

Gazette filings brought up to date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-15Gazette

Gazette filings brought up to date.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Gazette

Gazette filings brought up to date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.