UKBizDB.co.uk

SGBD NEWCO LIMITED

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

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.

Company Information

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:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
20-22, Melchett Road, Kings Norton Business Centre, Birmingham, England, B30 3HS

Director23 August 2023Active
20-22, Melchett Road, Kings Norton Business Centre, Birmingham, England, B30 3HS

Director14 December 2022Active
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary13 January 2020Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director13 January 2020Active
351, Shields Road, Newcastle Upon Tyne, England, NE6 2UD

Director30 September 2022Active
351, Shields Road, Newcastle Upon Tyne, England, NE6 2UD

Director04 April 2022Active
351, Shields Road, Newcastle Upon Tyne, England, NE6 2UD

Director04 April 2022Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director13 January 2020Active
351, Shields Road, Newcastle Upon Tyne, England, NE6 2UD

Director04 April 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-02-28Capital

Capital allotment shares.

Download
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Address

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

Download
2024-01-30Accounts

Accounts with accounts type full.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-06-19Accounts

Change account reference date company previous extended.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-10-14Accounts

Accounts with accounts type dormant.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-24Officers

Termination director company with name termination date.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Incorporation

Memorandum articles.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Address

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

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.