UKBizDB.co.uk

G12 MINIMART LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G12 Minimart Ltd. The company was founded 7 years ago and was given the registration number 10604914. The firm's registered office is in COVENTRY. You can find them at 15 Alum Close, , Coventry, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:G12 MINIMART LTD
Company Number:10604914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2017
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:15 Alum Close, Coventry, England, CV6 5TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD

Director10 December 2021Active
15 Alum Close, Coventry, England, CV6 5TQ

Secretary07 August 2018Active
3/2, 25 Chancellor Street, Glasgow, Scotland, G11 5RJ

Secretary07 February 2017Active
66, Alexandra Street, Nuneaton, England, CV11 5RL

Director11 May 2020Active
15 Alum Close, Coventry, England, CV6 5TQ

Director07 February 2017Active
15 Alum Close, Coventry, England, CV6 5TQ

Director15 March 2018Active
15 Alum Close, Coventry, England, CV6 5TQ

Director27 February 2018Active
15 Alum Close, Coventry, England, CV6 5TQ

Director01 December 2017Active
66, Alexandra Street, Nuneaton, England, CV11 5RL

Director01 March 2021Active

People with Significant Control

Mr Faisal Masood
Notified on:10 December 2021
Status:Active
Date of birth:December 1979
Nationality:British
Address:Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jagdeep Singh
Notified on:01 March 2021
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:66, Alexandra Street, Nuneaton, England, CV11 5RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Faisal Masood
Notified on:11 May 2020
Status:Active
Date of birth:May 2020
Nationality:British
Country of residence:England
Address:66, Alexandra Street, Nuneaton, England, CV11 5RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jacqueline Ann Mcwalter
Notified on:15 March 2018
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:15 Alum Close, Coventry, England, CV6 5TQ
Nature of control:
  • Significant influence or control
Mr Faisal Masood
Notified on:07 February 2017
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:15 Alum Close, Coventry, England, CV6 5TQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-10Resolution

Resolution.

Download
2022-02-09Address

Change registered office address company with date old address new address.

Download
2022-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.