This company is commonly known as Sgbd Newco Limited. The company was founded 4 years ago and was given the registration number 12399819. The firm's registered office is in COVENTRY. You can find them at Saint-gobain House, Binley Business Park, Coventry, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | SGBD NEWCO LIMITED |
---|---|---|
Company Number | : | 12399819 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saint-gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Melchett Road, Kings Norton Business Centre, Birmingham, England, B30 3HS | Director | 23 August 2023 | Active |
20-22, Melchett Road, Kings Norton Business Centre, Birmingham, England, B30 3HS | Director | 14 December 2022 | Active |
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Secretary | 01 May 2020 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 13 January 2020 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 13 January 2020 | Active |
351, Shields Road, Newcastle Upon Tyne, England, NE6 2UD | Director | 30 September 2022 | Active |
351, Shields Road, Newcastle Upon Tyne, England, NE6 2UD | Director | 04 April 2022 | Active |
351, Shields Road, Newcastle Upon Tyne, England, NE6 2UD | Director | 04 April 2022 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 13 January 2020 | Active |
351, Shields Road, Newcastle Upon Tyne, England, NE6 2UD | Director | 04 April 2022 | Active |
Ctd Tiles Holding Limited | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor 33, Glasshouse Street, London, England, W1B 5DG |
Nature of control | : |
|
Saint-Gobain Building Distribution Limited | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Capital | Capital allotment shares. | Download |
2024-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Accounts | Accounts with accounts type full. | Download |
2023-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Accounts | Change account reference date company previous extended. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-09-24 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-07 | Incorporation | Memorandum articles. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Capital | Capital allotment shares. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.