This company is commonly known as Sugro Distribution Limited. The company was founded 26 years ago and was given the registration number 03391211. The firm's registered office is in CHESHIRE. You can find them at Whitewell House 69 Crewe Road, Nantwich, Cheshire, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | SUGRO DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 03391211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitewell House 69 Crewe Road, Nantwich, Cheshire, CW5 6HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU | Secretary | 01 September 2022 | Active |
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU | Director | 19 June 2013 | Active |
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU | Director | 19 June 2013 | Active |
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU | Director | 19 May 2023 | Active |
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU | Director | 15 May 2010 | Active |
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU | Director | 18 July 2022 | Active |
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU | Director | 24 May 2019 | Active |
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU | Director | 17 May 2014 | Active |
Whitewell House 69 Crewe Road, Nantwich, Cheshire, CW5 6HX | Secretary | 01 January 2009 | Active |
2 Send Lodge, Send Road Send, Woking, GU23 7EN | Secretary | 24 June 1997 | Active |
35 Murrayfield Drive, Willaston, Nantwich, CW5 6QF | Secretary | 31 December 2000 | Active |
Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX | Secretary | 18 September 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 June 1997 | Active |
Whitewell House 69 Crewe Road, Nantwich, Cheshire, CW5 6HX | Director | 25 May 2019 | Active |
42 Roundwood, Shipley, BD18 4JP | Director | 12 November 1997 | Active |
K.C.Foods Limited, Hills Meadow, Douglas, Isle Of Man, IM1 5EA | Director | 20 May 2020 | Active |
7 Cardinals Walk, Hampton, TW12 2TR | Director | 11 May 2002 | Active |
Silverwood Booth Bed Lane, Allostock, Knutsford, WA16 9NA | Director | 11 December 1998 | Active |
2 Send Lodge, Send Road Send, Woking, GU23 7EN | Director | 12 November 1997 | Active |
Whitewell House 69 Crewe Road, Nantwich, Cheshire, CW5 6HX | Director | 15 May 2010 | Active |
Whitewell House 69 Crewe Road, Nantwich, Cheshire, CW5 6HX | Director | 20 January 1999 | Active |
95 Ballycoan Road, Belfast, Northern Ireland, BT8 8LP | Director | 14 March 2007 | Active |
95 Ballycoan Road, Belfast, Northern Ireland, BT8 8LP | Director | 12 November 1997 | Active |
Whitewell House 69 Crewe Road, Nantwich, Cheshire, CW5 6HX | Director | 14 March 2007 | Active |
Bryn Issa, Vicarage Lane Gresford, Wrexham, LL12 8US | Director | 12 November 1997 | Active |
51 Gerard Road, Harrow, HA1 2NG | Director | 12 November 1997 | Active |
Cedar Cottage Common Lane, Betley, CW3 9AL | Director | 24 June 1997 | Active |
Willow Farm Goodshaw Lane, Crawshawbooth, Rossendale, BB4 8TN | Director | 11 December 1998 | Active |
Whitewell House 69 Crewe Road, Nantwich, Cheshire, CW5 6HX | Director | 25 May 2019 | Active |
Whitewell House 69 Crewe Road, Nantwich, Cheshire, CW5 6HX | Director | 14 March 2007 | Active |
Whitewell House 69 Crewe Road, Nantwich, Cheshire, CW5 6HX | Director | 14 May 2011 | Active |
South Lodge, Hepscott, Morpeth, NE61 6LH | Director | 14 March 2007 | Active |
Mr Ross Mclean Gourlay | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | Scottish |
Address | : | Whitewell House 69 Crewe Road, Cheshire, CW5 6HX |
Nature of control | : |
|
National Wholesale Confectioners Limited | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 69, Crewe Road, Nantwich, England, CW5 6HX |
Nature of control | : |
|
Mr Philip Trevor Jenkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | Whitewell House 69 Crewe Road, Cheshire, CW5 6HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Auditors | Auditors resignation company. | Download |
2023-06-23 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type small. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Officers | Appoint person secretary company with name date. | Download |
2022-08-03 | Officers | Termination secretary company with name termination date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type small. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type small. | Download |
2021-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type small. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Appoint person secretary company with name date. | Download |
2019-12-11 | Officers | Termination secretary company with name termination date. | Download |
2019-07-16 | Accounts | Accounts with accounts type small. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.