About

Registered Number: 04150068
Date of Incorporation: 22/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Elm Farmhouse, Frankton, Rugby, Warwickshire, CV23 9PJ

 

Established in 2001, Sfr (Gb) Ltd are based in Rugby in Warwickshire, it has a status of "Active". The companies directors are listed as Atkin, Jacqueline Ann, Atkin, Timothy Dudley. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKIN, Timothy Dudley 01 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ATKIN, Jacqueline Ann 01 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 20 February 2014
CH03 - Change of particulars for secretary 20 February 2014
AD01 - Change of registered office address 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AD01 - Change of registered office address 20 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 08 February 2011
AD01 - Change of registered office address 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 18 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 February 2008
353 - Register of members 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 13 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 29 December 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 24 February 2003
363s - Annual Return 05 March 2002
225 - Change of Accounting Reference Date 17 January 2002
287 - Change in situation or address of Registered Office 25 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.