UKBizDB.co.uk

SGL CO-PACKING LIMITED

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

This company is commonly known as Sgl Co-packing Limited. The company was founded 38 years ago and was given the registration number 01976061. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 56290 - Other food services.

Company Information

Name:SGL CO-PACKING LIMITED
Company Number:01976061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director25 January 2008Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director13 August 2014Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director25 February 2013Active
Cage Mill, Green Moor Lane, Ribchester, PR3 3ZD

Secretary20 February 2002Active
43 Chelmerton Avenue, Great Baddow, Chelmsford, CM2 9RF

Secretary25 January 2008Active
61 Arrol Drive, Ayr, KA7 4AN

Secretary02 April 2004Active
Elmdene, Up Brooks, Clitheroe, BB7 1PL

Secretary05 April 1999Active
Fir Tree House Downham Road, Chatburn, Clitheroe, BB7 4AU

Secretary-Active
Royd Moor House, Royd Moor Lane, Badsworth, Pontefract, WF9 1BA

Director01 October 2008Active
29 Moorfield Avenue, Ramsgreave, Blackburn, BB1 9BX

Director03 June 1996Active
The School House, Bolton By Bowland, Clitheroe, BB7 4NP

Director05 April 1993Active
6 Templeton Mews, 51 John Street, Helensburgh, G84 8XN

Director02 April 2004Active
24 Pennine Way, Scissett, Huddersfield, HD8 9JB

Director05 April 1999Active
Thornton Lodge 21 Chalton Road, Bridge Of Allan, Stirling, FK9 4DX

Director01 March 2000Active
18, North Street, Gargrave, Skipton, BD23 3RN

Director27 March 2008Active
39 Spa Garth, Highmoor Park, Clitheroe, BB7 1JD

Director01 April 1996Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director27 January 2014Active
61 Arrol Drive, Ayr, KA7 4AN

Director03 March 2008Active
2 Hollycroft, Ashford Hill, Thatcham, RG19 8BU

Director03 March 2008Active
Leighton House Farm Silk Mill Lane, Goosnargh, Preston, PR3 2LP

Director01 October 1997Active
Leighton House Farm Silk Mill Lane, Goosnargh, Preston, PR3 2LP

Director15 November 1994Active
3 Ashcroft Place, West Bradford, Clitheroe, BB7 4SB

Director-Active
Fir Tree House Downham Road, Chatburn, Clitheroe, BB7 4AU

Director-Active

People with Significant Control

Keswick Fulfilment Services Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-07-09Accounts

Accounts with accounts type small.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type audited abridged.

Download
2020-08-17Resolution

Resolution.

Download
2020-08-17Incorporation

Memorandum articles.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type audited abridged.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-06-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type small.

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Accounts

Accounts with accounts type small.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Officers

Change person director company with change date.

Download
2016-08-09Address

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

Download
2016-06-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.