UKBizDB.co.uk

SGD RESTAURANTS LTD

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio, Witney Lakes Resort, Downs Road, Witney, United Kingdom, OX29 0SY

Director30 November 2017Active
37, Harpsden Road, Henley-On-Thames, England, RG9 1EE

Director27 November 2012Active
The Studio, Witney Lakes Resort, Downs Road, Witney, United Kingdom, OX29 0SY

Director01 February 2013Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Address

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

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Address

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

Download
2021-02-02Address

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

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.