SUGARMARK HOLDING COMPANY LIMITED

830 Yeovil Road, Slough, SL1 4JG, Berks
StatusACTIVE
Company No.06879446
CategoryPrivate Limited Company
Incorporated16 Apr 2009
Age15 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

SUGARMARK HOLDING COMPANY LIMITED is an active private limited company with number 06879446. It was incorporated 15 years, 1 month, 15 days ago, on 16 April 2009. The company address is 830 Yeovil Road, Slough, SL1 4JG, Berks.



Company Fillings

Accounts with accounts type dormant

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-02

Officer name: York Secretaries Limited

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-02

Psc name: Mr Benjamin Charles Eastick

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-02

Psc name: Mr James Barrington Eastick

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-17

Old address: 193 Bedford Avenue Slough Berkshire SL1 4RT

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Barrington Eastick

Change date: 2011-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-23

Officer name: Benjamin Charles Eastick

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Benjamin Charles Eastick

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Ronald Eastick

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Barrington Eastick

Change date: 2010-04-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-16

Officer name: York Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 16 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWHILL ESTATE MANAGEMENT COMPANY LIMITED

2ND FLOOR, STANFORD GATE,BRIGHTON,BN1 6SB

Number:11400317
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMPOSITE TECH ENGINEERING LTD

58 BELDHAM ROAD,FARNHAM,GU9 8TP

Number:10089927
Status:ACTIVE
Category:Private Limited Company

CPS SYSTEMS LIMITED

26 IDDISON DRIVE,BEDALE,DL8 2EP

Number:11917329
Status:ACTIVE
Category:Private Limited Company

ECHAMPIONS GLOBAL LTD

C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE,WIGAN,WN6 9DW

Number:11113083
Status:LIQUIDATION
Category:Private Limited Company

KIWI CARE LTD

ROYAL MAIL NEWPORT,NEWPORT,NP20 5XX

Number:07441355
Status:ACTIVE
Category:Private Limited Company

PETER CHRISTIE CONSULTING LIMITED

ROSE COTTAGE VILLAGE STREET,ANDOVER,SP11 8LZ

Number:09428404
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source