UKBizDB.co.uk

SYSCO UK LIMITED

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

This company is commonly known as Sysco Uk Limited. The company was founded 8 years ago and was given the registration number 10204558. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:SYSCO UK LIMITED
Company Number:10204558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2016
End of financial year:02 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:7 Albemarle Street, London, United Kingdom, W1S 4HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG

Director01 December 2022Active
Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG

Director13 July 2020Active
7 Albemarle Street, London, United Kingdom, W1S 4HQ

Director13 July 2020Active
Pallas Foods, Ardagh Road, Newcastle West, Ireland,

Director27 May 2016Active
7 Albemarle Street, London, United Kingdom, W1S 4HQ

Director27 May 2016Active
Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG

Director03 May 2022Active
Foodservice Centre, D11 Vp3f, Killamonan, The Ward, Dublin, Ireland,

Director04 April 2019Active
7 Albemarle Street, London, United Kingdom, W1S 4HQ

Director13 July 2020Active
Enterprise House, Eureka Science Park, Ashford, England, TN25 4AG

Director01 July 2021Active
7 Albemarle Street, London, United Kingdom, W1S 4HQ

Director27 May 2016Active
1390, Enclave Parkway, Houston, United States, 77077

Director04 April 2019Active
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG

Director01 December 2022Active

People with Significant Control

Sysco Uk Holdings Limited
Notified on:27 May 2016
Status:Active
Country of residence:England
Address:Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-06Accounts

Accounts with accounts type full.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-08-19Capital

Capital allotment shares.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2022-01-14Address

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

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-07-26Capital

Capital allotment shares.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Capital

Capital allotment shares.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-05-29Capital

Capital allotment shares.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.