This company is commonly known as Sugro (uk) Limited. The company was founded 31 years ago and was given the registration number 02792316. 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.
Name | : | SUGRO (UK) LIMITED |
---|---|---|
Company Number | : | 02792316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1993 |
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 | 23 February 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, CW5 6HX | Secretary | 01 January 2009 | Active |
2 Send Lodge, Send Road Send, Woking, GU23 7EN | Secretary | 22 February 1993 | 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 | 22 February 1993 | Active |
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX | Director | 25 May 2019 | Active |
42 Roundwood, Shipley, BD18 4JP | Director | 22 September 1993 | 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, United Kingdom, WA16 9NA | Director | 11 December 1998 | Active |
Orchard Leigh Venns Gate, Cheddar, BS27 3LW | Director | 22 September 1993 | Active |
Rue De La Colire 2, Houyet Ciergnon, Belgium, 5560 | Director | 22 September 1993 | Active |
2 Send Lodge, Send Road Send, Woking, GU23 7EN | Director | 22 February 1993 | Active |
Burnbridge, Prieston Road, Bridge Of Weir, PA11 3AW | Director | 22 September 1993 | Active |
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX | Director | 15 May 2010 | Active |
4 Willow Grange, Haxey, Doncaster, DN9 2GB | Director | 20 January 1999 | Active |
Willem De Zwygerlann 47, Klaardingen 3136 Ar, Nederland, | Director | 12 November 1997 | Active |
95 Ballycoan Road, Belfast, Northern Ireland, BT8 8LP | Director | 22 September 1993 | Active |
148 Westley Road, Bury St Edmunds, IP33 3SD | Director | 18 September 2006 | Active |
Bryn Issa, Vicarage Lane Gresford, Wrexham, LL12 8US | Director | 22 September 1993 | Active |
51 Gerard Road, Harrow, HA1 2NG | Director | 22 September 1993 | Active |
Cedar Cottage Common Lane, Betley, CW3 9AL | Director | 22 September 1993 | Active |
Willow Farm Goodshaw Lane, Crawshawbooth, Rossendale, BB4 8TN | Director | 11 December 1998 | Active |
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX | Director | 23 February 2019 | Active |
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX | Director | 23 September 2006 | Active |
Abinger Oak 28 London Road, Stapeley, Nantwich, CW5 7JL | Director | 22 February 1993 | Active |
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX | Director | 14 May 2011 | Active |
National Wholesale Confectioners Limited | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU |
Nature of control | : |
|
Mr Ross Mclean Gourlay | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-14 | Auditors | Auditors resignation company. | Download |
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Address | Change registered office address company with date old address new address. | 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 |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | 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 |
2022-06-01 | Accounts | Accounts with accounts type small. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type small. | Download |
2021-04-29 | 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 |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Officers | Appoint person secretary company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.