UKBizDB.co.uk

SFG LIMITED

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

This company is commonly known as Sfg Limited. The company was founded 38 years ago and was given the registration number 01963369. The firm's registered office is in DEREHAM. You can find them at Walton House Wendling Road, Longham, Dereham, Norfolk. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SFG LIMITED
Company Number:01963369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Walton House Wendling Road, Longham, Dereham, Norfolk, England, NR19 2RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Old Hall Cottages, Mildenhall Road, Worlington, Bury St. Edmunds, England, IP28 8RX

Director05 October 2020Active
9, West Carr Road, Attleborough, England, NR17 1AA

Director03 October 2018Active
Walton House, Wendling Road, Longham, Dereham, England, NR19 2RD

Director05 November 2013Active
26 Highlow Road, Norwich, NR5 0HP

Secretary10 December 2003Active
16 Blakestone Drive, Thorpe St Andrew, Norwich, NR7 0LF

Secretary-Active
74 Westbury Rise, Church Langley, Harlow, CM17 9NS

Secretary27 October 2005Active
74 Westbury Rise, Church Langley, Harlow, CM17 9NS

Secretary30 September 1998Active
380a Unthank Road, Norwich, NR4 7QE

Director28 September 2006Active
Winrush, The Common, Shotesitam, NR15 1YG

Director09 June 1994Active
14 Rectory Lane, Worlingham, Beccles, NR34 7RF

Director27 October 2005Active
14 Rectory Lane, Worlingham, Beccles, NR34 7RF

Director24 September 2003Active
60, Yaxleys Lane, Aylsham, United Kingdom, NR11 6DY

Director24 October 2017Active
26 Highlow Road, Norwich, NR5 0HP

Director19 September 2001Active
Crossways Inn, Bridge Road, Scole, Diss, IP21 4DP

Director24 September 2003Active
14, Crown Mill, Crown Mill Elmswell, Bury St. Edmunds, England, IP30 9GF

Director05 November 2013Active
2, Nelson Close, Poringland, Norwich, England, NR14 7WJ

Director05 November 2013Active
3 Heath Close, Lenwade, Norwich, NR9 5QN

Director-Active
Falkners 132 Main Street, Hockwold, Thetford, IP26 4NB

Director30 September 1998Active
24 Cemetery Road, Dereham, NR19 2ET

Director30 September 1998Active
74 Westbury Rise, Church Langley, Harlow, CM17 9NS

Director27 October 2005Active
74 Westbury Rise, Church Langley, Harlow, CM17 9NS

Director30 September 1998Active
5, Buccaneer Way, Hethersett, Norwich, England, NR9 3QJ

Director27 October 2005Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Address

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

Download
2023-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-09Resolution

Resolution.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-06Officers

Appoint person director company with name date.

Download
2018-10-01Capital

Capital allotment shares.

Download
2018-10-01Address

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

Download
2018-09-25Miscellaneous

Legacy.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Return

Legacy.

Download
2018-04-24Capital

Capital allotment shares.

Download
2017-12-06Capital

Capital return purchase own shares.

Download
2017-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.