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.
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 | : |
|
Registered Address | : | Littleton Road, Ashford, Middlesex, England, TW15 1TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Ash House, Littleton Road, Ashford, United Kingdom, TW15 1TZ | Director | 07 February 2023 | Active |
20, Hillrise, Walton-On-Thames, England, KT12 2PE | Director | 03 January 2022 | Active |
1st Floor, Ash House, Littleton Road, Ashford, United Kingdom, TW15 1TZ | Director | 07 February 2023 | Active |
Coombe Farm, Churt Road Churt, Farnham, GU10 2QT | Secretary | 13 June 2005 | Active |
57 Bilbrook Road, Codsall, Wolverhampton, WV8 1ER | Secretary | 26 July 2005 | Active |
39 Beaufort Gardens, Ascot, SL5 8PG | Secretary | 26 July 2005 | Active |
8 Eddiscombe Road, London, SW6 4UA | Secretary | 08 March 2007 | Active |
Littleton Road, Ashford, Middlesex, England, TW15 1TZ | Secretary | 01 April 2009 | Active |
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR | Secretary | 08 June 2016 | Active |
Coombe Farm, Churt Road Churt, Farnham, GU10 2QT | Director | 13 June 2005 | Active |
Littleton Road, Ashford, Middlesex, England, TW15 1TZ | Director | 12 June 2019 | Active |
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR | Director | 12 June 2019 | Active |
Mathisen Way, Colnbrook, Slough, United Kingdom, | Director | 03 January 2022 | Active |
Mathisen Way, Colnbrook, Slough, SL3 0HB | Director | 08 March 2007 | Active |
57 Bilbrook Road, Codsall, Wolverhampton, WV8 1ER | Director | 26 July 2005 | Active |
39 Beaufort Gardens, Ascot, SL5 8PG | Director | 19 September 2005 | Active |
8 Eddiscombe Road, London, SW6 4UA | Director | 12 November 2007 | Active |
Littleton Road, Ashford, Middlesex, England, TW15 1TZ | Director | 01 April 2009 | Active |
Garden Lodge, 8 Tennyson's Ridge, Haslemere, GU27 3SY | Director | 13 June 2005 | Active |
1st Floor, Ash House, Littleton Road, Ashford, Middlesex, England, TW15 1TZ | Corporate Director | 09 June 2009 | Active |
Mathisen Way, Colnbrook, Slough, SL3 0HB | Corporate Director | 08 March 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type full. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Termination secretary company with name termination date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Termination secretary company with name termination date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-07-24 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Address | Change sail address company with old address new address. | Download |
2021-06-10 | Address | Change sail address company with old address new address. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Address | Change sail address company with old address new address. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-06-07 | Officers | Change person secretary company with change date. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.