About

Registered Number: 06987163
Date of Incorporation: 11/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY

 

Having been setup in 2009, Sugarich Ltd have registered office in Surrey, it's status at Companies House is "Active". The companies director is Houghton, Christopher John. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOUGHTON, Christopher John 11 March 2013 - 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 10 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 28 August 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 28 December 2018
RESOLUTIONS - N/A 19 December 2018
SH01 - Return of Allotment of shares 19 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 15 September 2017
CS01 - N/A 30 August 2017
AAMD - Amended Accounts 09 March 2017
AAMD - Amended Accounts 02 March 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 25 January 2016
SH03 - Return of purchase of own shares 15 December 2015
MR01 - N/A 26 September 2015
MR01 - N/A 26 September 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 05 September 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 14 August 2013
RESOLUTIONS - N/A 13 August 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
AP03 - Appointment of secretary 13 March 2013
MG01 - Particulars of a mortgage or charge 28 November 2012
AR01 - Annual Return 28 September 2012
RESOLUTIONS - N/A 16 August 2012
SH06 - Notice of cancellation of shares 16 August 2012
SH03 - Return of purchase of own shares 16 August 2012
AA - Annual Accounts 14 August 2012
MEM/ARTS - N/A 18 July 2012
RESOLUTIONS - N/A 26 October 2011
RESOLUTIONS - N/A 26 October 2011
SH06 - Notice of cancellation of shares 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
SH03 - Return of purchase of own shares 24 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 07 September 2010
RESOLUTIONS - N/A 14 June 2010
MEM/ARTS - N/A 14 June 2010
CC04 - Statement of companies objects 29 April 2010
RESOLUTIONS - N/A 14 April 2010
SH08 - Notice of name or other designation of class of shares 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
AA01 - Change of accounting reference date 12 April 2010
AP01 - Appointment of director 12 April 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
RESOLUTIONS - N/A 25 March 2010
SH01 - Return of Allotment of shares 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
MEM/ARTS - N/A 25 March 2010
NEWINC - New incorporation documents 11 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2015 Outstanding

N/A

A registered charge 24 September 2015 Outstanding

N/A

Legal charge 26 November 2012 Outstanding

N/A

Debenture 25 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.