SUGDEN PRECISION ENGINEERS LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Appointment of Mr Liam Andrew Sutton as a director on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Jamie Pigott as a person with significant control on 2024-10-29

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

09/03/249 March 2024 Cessation of Liam Andrew Sutton as a person with significant control on 2024-02-29

View Document

09/03/249 March 2024 Termination of appointment of Liam Andrew Sutton as a director on 2024-02-29

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

05/11/215 November 2021 Notification of Jamie Pigott as a person with significant control on 2021-11-01

View Document

05/11/215 November 2021 Termination of appointment of Barry Sugden as a director on 2021-11-01

View Document

05/11/215 November 2021 Cessation of Barry Sugden as a person with significant control on 2021-11-01

View Document

05/11/215 November 2021 Notification of Liam Andrew Sutton as a person with significant control on 2021-11-01

View Document

05/11/215 November 2021 Appointment of Mr Liam Andrew Sutton as a director on 2021-11-01

View Document

05/11/215 November 2021 Appointment of Mr Jamie Pigott as a director on 2021-11-01

View Document

04/11/214 November 2021 Registered office address changed from 227 Brow Foot Gate Lane Halifax West Yorkshire HX2 7LS England to Denby Works Denby Place Sowerby Bridge West Yorkshire HX6 2ER on 2021-11-04

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 SAIL ADDRESS CHANGED FROM: NO 2 WAREHOUSE THE WHARF SOWERBY BRIDGE WEST YORKSHIRE HX6 2AG UNITED KINGDOM

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SUGDEN / 15/01/2019

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SUGDEN / 05/12/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SUGDEN / 12/07/2017

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM ASHDALE 6 WOODLANDS TRIANGLE SOWERBY BRIDGE WEST YORKSHIRE HX6 3PD

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR BARRY SUGDEN / 12/07/2017

View Document

02/06/172 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/01/1530 January 2015 SAIL ADDRESS CREATED

View Document

30/01/1530 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company