PROJECT SUGAR LIMITED
Status | ACTIVE |
Company No. | 00032872 |
Category | Private Limited Company |
Incorporated | 29 Nov 1890 |
Age | 133 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PROJECT SUGAR LIMITED is an active private limited company with number 00032872. It was incorporated 133 years, 4 months, 25 days ago, on 29 November 1890. The company address is Buckingham House Buckingham House, Slough, SL1 4LU, Berks.
Company Fillings
Accounts with accounts type dormant
Date: 17 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 14 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-12-01
Psc name: Eis Group Plc
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type dormant
Date: 20 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Termination director company with name termination date
Date: 17 Feb 2023
Action Date: 23 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Michael Rogers
Termination date: 2022-11-23
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type dormant
Date: 03 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type dormant
Date: 21 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type dormant
Date: 04 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 20 Sep 2019
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-23
Officer name: Alistair Michael Rogers
Documents
Change person director company with change date
Date: 20 Sep 2019
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Adam David Powell
Documents
Change person director company with change date
Date: 19 Sep 2019
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Christopher David Hughes
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Adam David Powell
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type dormant
Date: 26 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Appoint person director company with name date
Date: 20 Apr 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alistair Michael Rogers
Appointment date: 2018-03-12
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-12
Officer name: David Hugh Tallentire
Documents
Accounts with accounts type dormant
Date: 09 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type dormant
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher David Hughes
Appointment date: 2017-03-31
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-31
Officer name: Adam David Powell
Documents
Termination director company with name termination date
Date: 19 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Richard John Paddison
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Hugh Tallentire
Change date: 2016-09-20
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type full
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type dormant
Date: 25 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type dormant
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 07 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-07
Officer name: David Hugh Tallentire
Documents
Accounts with accounts type dormant
Date: 23 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type dormant
Date: 18 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Appoint person secretary company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Adam David Powell
Documents
Termination secretary company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Whiting
Documents
Annual return company with made up date
Date: 07 Oct 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type dormant
Date: 01 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date
Date: 07 Oct 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Accounts with accounts type dormant
Date: 16 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david hugh tallentire
Documents
Accounts with accounts type full
Date: 02 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director frank richardson
Documents
Legacy
Date: 08 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 08/01/2009 from 765 finchley road london NW11 8DS
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david penn
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr frank james richardson
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary fiona gillespie
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr david michael whiting
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Accounts with accounts type full
Date: 09 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/06; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/05; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/04; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Accounts with accounts type full
Date: 26 Feb 2004
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/03; full list of members
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/02; full list of members
Documents
Legacy
Date: 19 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 19/11/02 from: eagle iron works, hambridge rd, newbury, berks RG14 5TR
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 21 Aug 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 05 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 23 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mixing solutions LIMITED\certificate issued on 23/07/02
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 19 Nov 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed plenty LIMITED\certificate issued on 19/11/01
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/01 to 31/07/01
Documents
Accounts with accounts type full
Date: 05 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/00; full list of members
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/99; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/98; no change of members
Documents
Accounts with accounts type full
Date: 14 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ
Number: | 05765932 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A BOW GREEN ROAD,ALTRINCHAM,WA14 3LE
Number: | 10873261 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 NOTTAGE CRESCENT,BRAINTREE,CM7 2TX
Number: | 10093561 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LANDSEER ROAD,LEICESTER,LE2 3EF
Number: | 11792075 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY HOUSE,DUDLEY,DY1 1HH
Number: | 10205512 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 09737417 |
Status: | ACTIVE |
Category: | Private Limited Company |