Warning: file_put_contents(c/8ac2987c0b6c76a43ccf745ad5fbfefd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sfs Holdings Limited, TW15 1TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SFS HOLDINGS LIMITED

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

This company is commonly known as Sfs Holdings Limited. The company was founded 18 years ago and was given the registration number 05479198. The firm's registered office is in MIDDLESEX. You can find them at Littleton Road, Ashford, Middlesex, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SFS HOLDINGS LIMITED
Company Number:05479198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Littleton Road, Ashford, Middlesex, England, TW15 1TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Ash House, Littleton Road, Ashford, United Kingdom, TW15 1TZ

Director07 February 2023Active
20, Hillrise, Walton-On-Thames, England, KT12 2PE

Director03 January 2022Active
1st Floor, Ash House, Littleton Road, Ashford, United Kingdom, TW15 1TZ

Director07 February 2023Active
Coombe Farm, Churt Road Churt, Farnham, GU10 2QT

Secretary13 June 2005Active
57 Bilbrook Road, Codsall, Wolverhampton, WV8 1ER

Secretary26 July 2005Active
39 Beaufort Gardens, Ascot, SL5 8PG

Secretary26 July 2005Active
8 Eddiscombe Road, London, SW6 4UA

Secretary08 March 2007Active
Littleton Road, Ashford, Middlesex, England, TW15 1TZ

Secretary01 April 2009Active
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR

Secretary08 June 2016Active
Coombe Farm, Churt Road Churt, Farnham, GU10 2QT

Director13 June 2005Active
Littleton Road, Ashford, Middlesex, England, TW15 1TZ

Director12 June 2019Active
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR

Director12 June 2019Active
Mathisen Way, Colnbrook, Slough, United Kingdom,

Director03 January 2022Active
Mathisen Way, Colnbrook, Slough, SL3 0HB

Director08 March 2007Active
57 Bilbrook Road, Codsall, Wolverhampton, WV8 1ER

Director26 July 2005Active
39 Beaufort Gardens, Ascot, SL5 8PG

Director19 September 2005Active
8 Eddiscombe Road, London, SW6 4UA

Director12 November 2007Active
Littleton Road, Ashford, Middlesex, England, TW15 1TZ

Director01 April 2009Active
Garden Lodge, 8 Tennyson's Ridge, Haslemere, GU27 3SY

Director13 June 2005Active
1st Floor, Ash House, Littleton Road, Ashford, Middlesex, England, TW15 1TZ

Corporate Director09 June 2009Active
Mathisen Way, Colnbrook, Slough, SL3 0HB

Corporate Director08 March 2007Active

People with Significant Control

Kidde Uk
Notified on:13 June 2017
Status:Active
Country of residence:England
Address:1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-11-29Address

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

Download
2023-11-29Address

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

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2021-06-10Address

Change sail address company with old address new address.

Download
2021-06-10Address

Change sail address company with old address new address.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Address

Change sail address company with old address new address.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Officers

Change person secretary company with change date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.