S&G DISTRIBUTION LIMITED

Unit C Chelford Court Unit C Chelford Court, Chelmsford, CM1 3AG, Essex, United Kingdom
StatusACTIVE
Company No.10713964
CategoryPrivate Limited Company
Incorporated06 Apr 2017
Age7 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

S&G DISTRIBUTION LIMITED is an active private limited company with number 10713964. It was incorporated 7 years, 1 month, 12 days ago, on 06 April 2017. The company address is Unit C Chelford Court Unit C Chelford Court, Chelmsford, CM1 3AG, Essex, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Catherine Jane Peters

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-31

Psc name: Catherine Jane Peters

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-04

Psc name: Miss Catherine Jane Peters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Old address: Billericay Self Storage Radford Crescent Billericay Essex CM12 0DP England

Change date: 2022-05-18

New address: Unit C Chelford Court Robjohns Road Chelmsford Essex CM1 3AG

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Change person director company with change date

Date: 18 May 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Andrew Bubb

Change date: 2022-04-04

Documents

View document PDF

Change person director company with change date

Date: 18 May 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-04

Officer name: Miss Catherine Jane Peters

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Andrew Bubb

Change date: 2022-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2022

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Michael Andrew Bubb

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Catherine Jane Peters

Change date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2020

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-23

New address: Billericay Self Storage Radford Crescent Billericay Essex CM12 0DP

Old address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Old address: 3 Edward Close Billericay Essex CM12 0QL United Kingdom

New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

Change date: 2018-02-26

Documents

View document PDF

Incorporation company

Date: 06 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APVC SERVICES LIMITED

1ST FLOOR OFFICES 7 GERARD STREET,WIGAN,WN4 9AG

Number:11517877
Status:ACTIVE
Category:Private Limited Company

DAVIDOV LONDON LTD

352 FULHAM ROAD,LONDON,SW10 9UH

Number:11736360
Status:ACTIVE
Category:Private Limited Company

MAIL ORDER DOT COM LTD

METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08106068
Status:ACTIVE
Category:Private Limited Company

MUS INTEGRITY LIMITED

6 LINDISFARNE CLOSE,MORPETH,NE61 6TS

Number:10810989
Status:ACTIVE
Category:Private Limited Company

SIERRA INTERNATIONAL GROUP LIMITED

66 SCHOLES LANE,MANCHESTER,M25 0AQ

Number:11586546
Status:ACTIVE
Category:Private Limited Company

SORRENTINO PASTA HOUSE LIMITED

7 ST PAULS YARD SILVER STREET,NEWPORT PAGNELL,MK16 0EG

Number:06569630
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