UKBizDB.co.uk

SIDEGROVE LIMITED

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

This company is commonly known as Sidegrove Limited. The company was founded 20 years ago and was given the registration number 05134318. The firm's registered office is in DONCASTER. You can find them at 10 Auckland Road, Wheatley, Doncaster, South Yorkshire. This company's SIC code is 5114 - Agents in industrial equipment, etc..

Company Information

Name:SIDEGROVE LIMITED
Company Number:05134318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 May 2004
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 5114 - Agents in industrial equipment, etc.

Office Address & Contact

Registered Address:10 Auckland Road, Wheatley, Doncaster, South Yorkshire, DN2 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Auckland Road, Wheatley, Doncaster, DN2 4AG

Secretary21 May 2004Active
10 Auckland Road, Wheatley, Doncaster, DN2 4AG

Director01 June 2004Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary21 May 2004Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director21 May 2004Active

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
2011-10-31Insolvency

Liquidation compulsory winding up order.

Download
2011-09-20Gazette

Gazette notice compulsary.

Download
2010-10-01Accounts

Accounts with accounts type total exemption small.

Download
2010-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2010-07-02Officers

Change person director company with change date.

Download
2010-03-10Mortgage

Legacy.

Download
2010-02-18Capital

Capital allotment shares.

Download
2010-01-28Mortgage

Legacy.

Download
2010-01-05Accounts

Accounts with accounts type total exemption small.

Download
2009-05-22Annual return

Legacy.

Download
2009-03-06Annual return

Legacy.

Download
2009-03-05Gazette

Gazette filings brought up to date.

Download
2009-03-04Annual return

Legacy.

Download
2009-02-17Gazette

Gazette notice compulsary.

Download
2008-05-15Annual return

Legacy.

Download
2008-05-07Accounts

Accounts with accounts type total exemption small.

Download
2008-01-02Accounts

Legacy.

Download
2007-10-27Accounts

Accounts with accounts type total exemption small.

Download
2007-10-27Accounts

Accounts with accounts type total exemption small.

Download
2007-03-06Gazette

Gazette filings brought up to date.

Download
2006-11-05Accounts

Accounts with accounts type total exemption small.

Download
2006-10-31Gazette

Gazette notice compulsary.

Download
2005-08-09Annual return

Legacy.

Download
2005-03-30Mortgage

Legacy.

Download
2004-07-06Capital

Legacy.

Download

Copyright © 2024. All rights reserved.