UKBizDB.co.uk

SUGRO GROUP SERVICES LIMITED

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

This company is commonly known as Sugro Group Services Limited. The company was founded 24 years ago and was given the registration number 03932181. The firm's registered office is in NANTWICH. You can find them at Whitewell House, 69 Crewe Road, Nantwich, Cheshire. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:SUGRO GROUP SERVICES LIMITED
Company Number:03932181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Whitewell House, 69 Crewe Road, Nantwich, Cheshire, CW5 6HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX

Secretary18 September 2019Active
K.C.Foods Limited, Hills Meadow, Douglas, England, IM1 5EA

Director20 May 2020Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director17 May 2014Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director17 May 2014Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director17 May 2014Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director19 February 2019Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director17 May 2014Active
44 Greenfields Avenue, Shavington, Crewe, CW2 5HE

Secretary01 January 2009Active
2 Send Lodge, Send Road Send, Woking, GU23 7EN

Secretary18 February 2000Active
35 Murrayfield Drive, Willaston, Nantwich, CW5 6QF

Secretary31 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 February 2000Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director25 May 2019Active
42 Roundwood, Shipley, BD18 4JP

Director02 March 2000Active
Aqualate Manor, Stafford Road, Newport, TF10 9BY

Director02 March 2000Active
140 Powys Lane, London, N13 4HN

Director02 March 2000Active
Silverwood Booth Bed Lane, Allostock, Knutsford, WA16 9NA

Director02 March 2000Active
12 White Orchards, Stanmore, HA7 3NN

Director02 March 2000Active
2 Send Lodge, Send Road Send, Woking, GU23 7EN

Director18 February 2000Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director18 February 2000Active
51 Gerard Road, Harrow, HA1 2NG

Director02 March 2000Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director19 February 2019Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director17 May 2014Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director17 May 2014Active

People with Significant Control

National Wholesale Confectioners Limited
Notified on:29 December 2017
Status:Active
Country of residence:England
Address:Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Trevor Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Whitewell House, Nantwich, CW5 6HX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-25Dissolution

Dissolution application strike off company.

Download
2021-06-23Accounts

Accounts with accounts type small.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Capital

Legacy.

Download
2021-05-18Capital

Capital statement capital company with date currency figure.

Download
2021-05-18Insolvency

Legacy.

Download
2021-05-18Resolution

Resolution.

Download
2020-06-16Accounts

Accounts with accounts type small.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Appoint person secretary company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-08-20Accounts

Accounts with accounts type small.

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.