UKBizDB.co.uk

SFC CONCESSIONS (HOLDINGS) LIMITED

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

This company is commonly known as Sfc Concessions (holdings) Limited. The company was founded 12 years ago and was given the registration number 07761429. The firm's registered office is in HARDWICKE. You can find them at Unit Q2 Quadrant Distribution Centre, Quadrant Way, Hardwicke, Gloucestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SFC CONCESSIONS (HOLDINGS) LIMITED
Company Number:07761429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit Q2 Quadrant Distribution Centre, Quadrant Way, Hardwicke, Gloucestershire, GL2 2RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit Q2, Quadrant Distribution Centre, Quadrant Way, Hardwicke, United Kingdom, GL2 2RN

Director05 September 2011Active
Unit Q2, Quadrant Distribution Centre, Quadrant Way, Hardwicke, United Kingdom, GL2 2RN

Director05 September 2011Active
Unit Q2, Quadrant Distribution Centre, Quadrant Way, Hardwicke, United Kingdom, GL2 2RN

Director05 September 2011Active

People with Significant Control

Freemans Event Partners Holdings Ltd
Notified on:01 February 2017
Status:Active
Country of residence:England
Address:Unit 2, Quadrant Way, Gloucester, England, GL2 2RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John William Freeman
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:Unit Q2, Quadrant Distribution Centre, Hardwicke, GL2 2RN
Nature of control:
  • Significant influence or control
Mrs Zoe Ann Mewes
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Address:Unit Q2, Quadrant Distribution Centre, Hardwicke, GL2 2RN
Nature of control:
  • Significant influence or control
Mr Stephen Thomas Freeman
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:Unit Q2, Quadrant Distribution Centre, Hardwicke, GL2 2RN
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Termination director company with name termination date.

Download
2024-01-06Accounts

Accounts with accounts type dormant.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Accounts

Accounts with accounts type small.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download
2016-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Change person director company with change date.

Download
2016-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.