This company is commonly known as Sugnall Limited. The company was founded 11 years ago and was given the registration number 08112717. The firm's registered office is in LIVERPOOL. You can find them at 8 Sugnall Street, , Liverpool, . This company's SIC code is 56302 - Public houses and bars.
Name | : | SUGNALL LIMITED |
---|---|---|
Company Number | : | 08112717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2012 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Sugnall Street, Liverpool, L7 7EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET | Director | 13 December 2017 | Active |
8, Sugnall Street, Liverpool, United Kingdom, L7 7EB | Director | 20 June 2012 | Active |
Mr John Charles O'Dowd | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | C/O Bridgestones Limited, 2 Cromwell Court, Oldham, OL1 1ET |
Nature of control | : |
|
Mr Stephen Power | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | 8, Sugnall Street, Liverpool, L7 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-07 | Resolution | Resolution. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-14 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.