UKBizDB.co.uk

SFM SERVICES LIMITED

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

This company is commonly known as Sfm Services Limited. The company was founded 14 years ago and was given the registration number 07160642. The firm's registered office is in PADIHAM. You can find them at Group First House, Mead Way, Padiham, Lancs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SFM SERVICES LIMITED
Company Number:07160642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 February 2010
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Group First House, Mead Way, Padiham, Lancs, BB12 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Group First House, Mead Way, Padiham, BB12 7NG

Director16 November 2015Active
Group First House, Mead Way, Padiham, United Kingdom, BB12 7NG

Secretary17 February 2010Active
Group First House, Mead Way, Padiham, BB12 7NG

Director01 February 2016Active
Group First House, Mead Way, Padiham, BB12 7NG

Director14 October 2015Active
Group First House, Mead Way, Padiham, BB12 7NG

Director22 July 2014Active
Business First Centre, Empire Business Park, Empire Way, Rose Grove, United Kingdom, BB12 6HA

Director10 April 2012Active
Group First House, Mead Way, Padiham, BB12 7NG

Director04 January 2016Active
Group First House, Mead Way, Padiham, BB12 7NG

Director01 November 2016Active
Group First House, Mead Way, Padiham, United Kingdom, BB12 7NG

Director10 April 2012Active
Business First Centre, Empire Business Park, Empire Way, Rose Grove, United Kingdom, BB12 6HA

Director24 June 2011Active
Group First House, Mead Way, Padiham, United Kingdom, BB12 7NG

Director02 July 2012Active
Group First House, Mead Way, Padiham, BB12 7NG

Director17 December 2014Active
Group First House, Mead Way, Padiham, United Kingdom, BB12 7NG

Director17 February 2010Active

People with Significant Control

Mr Toby Scott Whittaker
Notified on:17 February 2017
Status:Active
Date of birth:March 1977
Nationality:British
Address:Group First House, Mead Way, Padiham, BB12 7NG
Nature of control:
  • Significant influence or control
Group First Global Limited
Notified on:17 February 2017
Status:Active
Country of residence:England
Address:Group First House, Mead Way, Burnley, England, BB12 7NG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-07-15Insolvency

Liquidation compulsory winding up order.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type small.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type small.

Download
2018-04-03Accounts

Change account reference date company previous shortened.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Auditors

Auditors resignation company.

Download
2017-07-06Accounts

Change account reference date company previous extended.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Change person director company with change date.

Download
2016-12-21Officers

Change person director company with change date.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Change of name

Certificate change of name company.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2016-02-02Officers

Termination director company with name termination date.

Download
2016-01-15Officers

Appoint person director company with name date.

Download
2015-11-16Officers

Appoint person director company with name date.

Download
2015-11-16Officers

Termination director company with name termination date.

Download
2015-10-19Officers

Appoint person director company with name date.

Download
2015-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.