Warning: file_put_contents(c/8ef0dbbd8f91be15b3997662e111f7ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e870a0bed9c5bc02eeb1db4043c75d3b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sugarcane Bioproducts (holdings) Limited, GL53 7TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUGARCANE BIOPRODUCTS (HOLDINGS) LIMITED

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

This company is commonly known as Sugarcane Bioproducts (holdings) Limited. The company was founded 7 years ago and was given the registration number 10778679. The firm's registered office is in CHELTENHAM. You can find them at Delta Place, 27 Bath Road, Cheltenham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SUGARCANE BIOPRODUCTS (HOLDINGS) LIMITED
Company Number:10778679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 4, Ldn:W, 3 Noble Street, London, England, EC2V 7EE

Director03 April 2018Active
141-145, Curtain Road, London, United Kingdom, EC2A 3BX

Director18 May 2017Active
Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH

Director03 April 2018Active
Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH

Director16 February 2018Active

People with Significant Control

Mr Adam Swarbrick
Notified on:18 May 2017
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:141-145, Curtain Road, London, United Kingdom, EC2A 3BX
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Address

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

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-18Address

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

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-04Accounts

Change account reference date company previous shortened.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-23Capital

Capital allotment shares.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Officers

Change person director company with change date.

Download
2018-09-11Resolution

Resolution.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-06Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.