Doncaster
South Yorkshire
DN4 5RA
Director Name | Mr Stephen Anthony Graham |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Shardlow Road Aston-On-Trent Derby Derbyshire DE72 2AN |
Director Name | Mr John Schofield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Today's Wholesale Services Ltd 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Andrew Mark Thewlis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Doncaster South Yorkshire DN4 5RA |
Registered Address | 3 Carolina Court Doncaster South Yorkshire DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Stephen Anthony Graham 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 January 2020 | Termination of appointment of John Schofield as a director on 16 January 2020 (1 page) |
16 January 2020 | Appointment of Mr Andrew Mark Thewlis as a director on 16 January 2020 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Registered office address changed from The Lodge Shardlow Road Aston-on-Trent Derby Derbyshire DE72 2AN United Kingdom to 3 Carolina Court Doncaster South Yorkshire DN4 5RA on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from The Lodge Shardlow Road Aston-on-Trent Derby Derbyshire DE72 2AN United Kingdom to 3 Carolina Court Doncaster South Yorkshire DN4 5RA on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from The Lodge Shardlow Road Aston-on-Trent Derby Derbyshire DE72 2AN United Kingdom to 3 Carolina Court Doncaster South Yorkshire DN4 5RA on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 November 2014 | Termination of appointment of Stephen Anthony Graham as a director on 11 November 2014 (1 page) |
24 November 2014 | Appointment of Mr John Schofield as a director on 11 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Stephen Anthony Graham as a director on 11 November 2014 (1 page) |
24 November 2014 | Appointment of Mr John Schofield as a director on 11 November 2014 (2 pages) |
24 September 2014 | Change of name notice (2 pages) |
24 September 2014 | Company name changed sg drinks LIMITED\certificate issued on 24/09/14
|
24 September 2014 | Company name changed sg drinks LIMITED\certificate issued on 24/09/14 (2 pages) |
24 September 2014 | Change of name notice (2 pages) |
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|