UKBizDB.co.uk

SG BIODRYING LIMITED

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

This company is commonly known as Sg Biodrying Limited. The company was founded 14 years ago and was given the registration number 07167633. The firm's registered office is in RETFORD. You can find them at Sutton Grange, Sutton Cum Lound, Retford, Nottinghamshire. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:SG BIODRYING LIMITED
Company Number:07167633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Sutton Grange, Sutton Cum Lound, Retford, Nottinghamshire, DN22 8SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Long Meadows, Everton, Doncaster, United Kingdom, DN10 5BL

Director24 February 2010Active
Sutton Grange, Sutton Cum Lound, Retford, United Kingdom, DN22 8SB

Director24 February 2010Active
7, Gardiner Close, Abingdon, United Kingdom, OX14 3YA

Secretary24 February 2010Active

People with Significant Control

Mr Mark Ian Paulson
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Frederick Walter
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-19Address

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

Download
2023-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-17Address

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

Download
2022-06-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-17Resolution

Resolution.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Officers

Termination secretary company with name termination date.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Capital

Capital directors statement auditors report.

Download
2015-11-06Capital

Capital variation of rights attached to shares.

Download
2015-11-06Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.