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..
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 | : |
|
Registered Address | : | Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 4, Ldn:W, 3 Noble Street, London, England, EC2V 7EE | Director | 03 April 2018 | Active |
141-145, Curtain Road, London, United Kingdom, EC2A 3BX | Director | 18 May 2017 | Active |
Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH | Director | 03 April 2018 | Active |
Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH | Director | 16 February 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-23 | Capital | Capital allotment shares. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Officers | Change person director company with change date. | Download |
2018-09-11 | Resolution | Resolution. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.