This company is commonly known as Sgd Restaurants Ltd. The company was founded 11 years ago and was given the registration number 08309265. The firm's registered office is in WITNEY. You can find them at The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | SGD RESTAURANTS LTD |
---|---|---|
Company Number | : | 08309265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2012 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Studio, Witney Lakes Resort, Downs Road, Witney, United Kingdom, OX29 0SY | Director | 30 November 2017 | Active |
37, Harpsden Road, Henley-On-Thames, England, RG9 1EE | Director | 27 November 2012 | Active |
The Studio, Witney Lakes Resort, Downs Road, Witney, United Kingdom, OX29 0SY | Director | 01 February 2013 | Active |
Mr Shaun Graham Dickens | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 The Old Estate Yard, High Street, Wantage, England, OX12 8JY |
Nature of control | : |
|
Mr Paul Duckworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 The Old Estate Yard, High Street, Wantage, England, OX12 8JY |
Nature of control | : |
|
Mrs Alison Jane Duckworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 The Old Estate Yard, High Street, Wantage, England, OX12 8JY |
Nature of control | : |
|
Mr Shaun Graham Dickens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Harpsden Road, Henley-On-Thames, England, RG9 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-29 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.