Company NameSugarflair Group Limited
DirectorsAndrew Tinsley and Kerry Nicole Tinsley
Company StatusActive
Company Number10498532
CategoryPrivate Limited Company
Incorporation Date25 November 2016(7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Tinsley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameMrs Kerry Nicole Tinsley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend On Sea
Essex
SS1 1AB

Location

Registered Address2a Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 November 2021Confirmation statement made on 24 November 2021 with updates (5 pages)
16 September 2021Director's details changed for Mr Andrew Tinsley on 16 September 2021 (2 pages)
16 September 2021Director's details changed for Mrs Kerry Nicole Tinsley on 16 September 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 March 2021Director's details changed for Mrs Kerry Nicole Tinsley on 7 February 2021 (2 pages)
5 March 2021Change of details for Mrs Kerry Nicole Tinsley as a person with significant control on 7 February 2021 (2 pages)
5 March 2021Change of details for Mr Andrew Tinsley as a person with significant control on 7 February 2021 (2 pages)
5 March 2021Director's details changed for Mr Andrew Tinsley on 7 February 2021 (2 pages)
26 November 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 December 2019Confirmation statement made on 24 November 2019 with updates (5 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 November 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
4 January 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 100
(3 pages)
4 January 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 100
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 100
(3 pages)
3 January 2017Current accounting period extended from 30 November 2017 to 30 December 2017 (1 page)
3 January 2017Current accounting period extended from 30 November 2017 to 30 December 2017 (1 page)
3 January 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 100
(3 pages)
28 November 2016Register(s) moved to registered inspection location 7 Nelson Street Southend-on-Sea Essex SS1 1EH (1 page)
28 November 2016Register inspection address has been changed to 7 Nelson Street Southend-on-Sea Essex SS1 1EH (1 page)
28 November 2016Register inspection address has been changed to 7 Nelson Street Southend-on-Sea Essex SS1 1EH (1 page)
28 November 2016Register(s) moved to registered inspection location 7 Nelson Street Southend-on-Sea Essex SS1 1EH (1 page)
25 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-25
  • GBP 2
(27 pages)
25 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-25
  • GBP 2
(27 pages)