UKBizDB.co.uk

SKEG GRAIN LIMITED

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

This company is commonly known as Skeg Grain Limited. The company was founded 42 years ago and was given the registration number 01645290. The firm's registered office is in SKEGNESS. You can find them at Burgh Road West, , Skegness, Lincolnshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SKEG GRAIN LIMITED
Company Number:01645290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Burgh Road West, Skegness, Lincolnshire, PE24 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barnack Lodge Hall Lane, Burgh Le Marsh, Skegness, PE24 5AQ

Secretary-Active
The Grange, High Toynton, Horncastle, England, LN9 6NP

Director14 April 2020Active
Barnack Lodge Hall Lane, Burgh Le Marsh, Skegness, PE24 5AQ

Director-Active
Marshways, Middlemarsh Road, Burgh Le Marsh, Skegness, England, PE24 5AD

Director-Active
Moat Farm Oxlands Lane, Bratoft, Skegness, PE24 5DB

Director31 January 1996Active
Barnack Lodge Hall Lane, Burgh Le Marsh, Skegness, PE24 5AQ

Director-Active
The Grange, High Toynton, Horncastle, United Kingdom, LN9 6NP

Director-Active

People with Significant Control

Cowbridge 2018 Limited
Notified on:18 June 2018
Status:Active
Country of residence:England
Address:Cowbridge Business Park, Cowbridge, Boston, England, PE22 7DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Andrew Mieczyslaw Czajka
Notified on:07 June 2018
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:C/O Roythornes Limited, Enterprise Way, Spalding, England, PE11 3YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joan Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:Barnack Lodge, Hall Lane, Skegness, England, PE24 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Barry Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:Barnack Lodge, Hall Lane, Skegness, England, PE24 5AQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Address

Change sail address company with old address new address.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Miscellaneous

Legacy.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Officers

Change person director company with change date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.