UKBizDB.co.uk

SUSHI SAN LIMITED

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

This company is commonly known as Sushi San Limited. The company was founded 23 years ago and was given the registration number 04033973. The firm's registered office is in WORKSOP. You can find them at Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, . This company's SIC code is 10850 - Manufacture of prepared meals and dishes.

Company Information

Name:SUSHI SAN LIMITED
Company Number:04033973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2000
End of financial year:27 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10850 - Manufacture of prepared meals and dishes

Office Address & Contact

Registered Address:Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Secretary07 January 2011Active
Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director24 April 2020Active
Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, United Kingdom, S43 4XA

Director09 December 2009Active
Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director24 April 2020Active
Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director01 August 2019Active
3 Sycamore Close, Retford, DN22 7JP

Secretary12 June 2007Active
20 Granville Road, Birkdale, Southport, PR8 2HU

Secretary17 July 2000Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary14 July 2000Active
3 Sycamore Close, Retford, DN22 7JP

Director12 June 2007Active
8 Holyrood Park, Sandymount, Dublin 4, Republic Of Ireland,

Director12 June 2007Active
Greencore Group, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director01 August 2019Active
Greencore Group, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director25 April 2016Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director14 July 2000Active
20 Granville Road, Birkdale, Southport, PR8 2HU

Director17 July 2000Active
20 Granville Road, Birkdale, Southport, PR8 2HU

Director17 July 2000Active
No 2, Northwood Avenue, Northwood Business Park, Santry, Ireland,

Director21 March 2013Active
Greencore Group, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director01 August 2019Active
The Piggeries Hassop, Bakewell, DE45 1NW

Director12 June 2007Active
No. 2 Northwood Avenue, Northwood Business Park, Santry, Ireland,

Director04 June 2010Active
Greencore Group, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director03 October 2016Active
Greencore Food To Go, Manton Wood Enterprise Park, Retford Road, Worksop, S80 2RS

Director03 December 2010Active
Greencore Group, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director27 March 2013Active

People with Significant Control

Hazlewood Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Greencore Uk Centre, Midland Way, Chesterfield, England, S43 4XA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Gazette

Gazette dissolved liquidation.

Download
2023-02-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-24Address

Change registered office address company with date old address new address.

Download
2020-12-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Address

Move registers to sail company with new address.

Download
2020-07-14Address

Change sail address company with new address.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2019-04-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.