SYSCO UK HOLDINGS LIMITED

Enterprise House Enterprise House, Ashford, TN25 4AG, Kent, England
StatusACTIVE
Company No.10204329
CategoryPrivate Limited Company
Incorporated27 May 2016
Age7 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

SYSCO UK HOLDINGS LIMITED is an active private limited company with number 10204329. It was incorporated 7 years, 11 months, 25 days ago, on 27 May 2016. The company address is Enterprise House Enterprise House, Ashford, TN25 4AG, Kent, England.



Company Fillings

Accounts with accounts type full

Date: 06 Mar 2024

Action Date: 02 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paulo Cipriano Peereboom

Termination date: 2023-10-30

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2023

Action Date: 16 Aug 2023

Category: Capital

Type: SH01

Capital : 111 GBP

Date: 2023-08-16

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2023

Action Date: 27 Jun 2023

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2023-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2023

Action Date: 03 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-03

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2023

Action Date: 17 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-17

Capital : 109 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-03

Officer name: Peter Francis Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephanie Jane Brooksbank

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paulo Cipriano Peereboom

Appointment date: 2022-12-01

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-03

Officer name: Peter Francis Jackson

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-18

Capital : 108 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2022

Action Date: 04 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-03

Officer name: Tim Ørting Jørgensen

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-03

Officer name: Peter Francis Jackson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-14

New address: Enterprise House Eureka Business Park Ashford Kent TN25 4AG

Old address: 7 Albemarle Street London W1S 4HQ United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2021

Action Date: 16 Apr 2021

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2021-04-16

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-10

Officer name: Mr. Tim Ørting Jørgensen

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr. Tim Ørting Jørgensen

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adolfo Luis Jimenez

Termination date: 2021-05-28

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2021

Action Date: 16 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-16

Capital : 107 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2021

Action Date: 28 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-28

Documents

View document PDF

Capital allotment shares

Date: 29 May 2021

Action Date: 22 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-22

Capital : 106 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Ball

Termination date: 2021-01-27

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2021

Action Date: 20 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-20

Capital : 104.00 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Leanne Whibley

Appointment date: 2020-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Ball

Appointment date: 2020-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adolfo Luis Jimenez

Appointment date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-09

Officer name: Joel Todd Grade

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmen Ng

Termination date: 2020-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Francis Jackson

Termination date: 2020-07-09

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2020

Action Date: 20 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-20

Capital : 103.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2020

Action Date: 13 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-13

Capital : 102.00 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Thomas Libby

Termination date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Peter Francis Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Carmen Ng

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Daniel Martin Geary

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2018

Action Date: 01 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Legacy

Date: 05 Jan 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Jan 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/16

Documents

View document PDF

Resolution

Date: 05 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Capital

Type: SH19

Date: 2017-01-03

Capital : 101 GBP

Documents

View document PDF

Legacy

Date: 03 Jan 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/16

Documents

View document PDF

Resolution

Date: 03 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Capital

Type: SH19

Capital : 101.00 GBP

Date: 2017-01-03

Documents

View document PDF

Legacy

Date: 03 Jan 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/16

Documents

View document PDF

Resolution

Date: 03 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2016

Action Date: 05 Jul 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-07-05

Documents

View document PDF

Incorporation company

Date: 27 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSWAYS TRUSTEE (NO.2) LIMITED

C/O STAGECOACH SERVICES LIMITED ONE STOCKPORT EXCHANGE,STOCKPORT,SK1 3SW

Number:02948104
Status:ACTIVE
Category:Private Limited Company

INSITE OUTSOURCING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11747051
Status:ACTIVE
Category:Private Limited Company
Number:11158468
Status:ACTIVE
Category:Private Limited Company

NOVABELL LIMITED

152 OLD LODGE LANE,PURLEY,CR8 4AL

Number:04461447
Status:ACTIVE
Category:Private Limited Company

ONEWAY STORE LTD

43 THE JORDANS,COVENTRY,CV5 9JR

Number:10621716
Status:ACTIVE
Category:Private Limited Company

PRS TRADING AS CAFE + LTD

148/150 OLD DALMARNOCK ROAD,GLASGOW,G40 4LH

Number:SC592595
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