UKBizDB.co.uk

SOWGA LTD

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

This company is commonly known as Sowga Ltd. The company was founded 44 years ago and was given the registration number 01458946. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SOWGA LTD
Company Number:01458946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Preston Park House, South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director05 August 2022Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director22 May 2017Active
Unit 12, Broomers Hill Park, Broomers Hill Lane, Pulborough, RH20 2RY

Director22 September 2009Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director05 August 2022Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director27 February 2019Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director01 July 2022Active
Set Fair, Rectory Lane, Pulborough, RH20 2AB

Secretary18 January 1993Active
Little Barton Hampers Lane, Storrington, Pulborough, RH20 3HZ

Secretary-Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director01 July 2022Active
19, Old Charlton Road, Shepperton, TW17 8AX

Director22 September 2009Active
Set Fair, Rectory Lane, Pulborough, RH20 2AB

Director-Active
Little Barton Hampers Lane, Storrington, Pulborough, RH20 3HZ

Director-Active
Highwood Barn, Gunters Farm, Lickfold, Petworth, GU28 9DY

Director22 September 2009Active

People with Significant Control

Mrs Sarah Louise Howard
Notified on:30 June 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Jerome Howard
Notified on:29 June 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:50 Rookwood Park, Horsham, England, RH12 1UB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Accounts

Change account reference date company previous shortened.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-05-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.