This company is commonly known as Sc Retail Gs Ltd. The company was founded 6 years ago and was given the registration number 11146903. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 32 Grainger Park Road, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | SC RETAIL GS LTD |
---|---|---|
Company Number | : | 11146903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2018 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Grainger Park Road, Newcastle Upon Tyne, Tyne And Wear, England, NE4 8SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
126, New Walk, Leicester, LE1 7JA | Director | 01 April 2023 | Active |
38, Newminster Road, Newcastle Upon Tyne, England, NE4 9LJ | Director | 12 January 2018 | Active |
38, Newminster Road, Newcastle Upon Tyne, United Kingdom, NE4 9LJ | Director | 01 February 2020 | Active |
Mr Naeem Ahmad | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Newminster Road, Newcastle Upon Tyne, England, NE4 9LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-03-29 | Address | Change registered office address company with date old address new address. | Download |
2024-03-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-13 | Resolution | Resolution. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2019-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Change account reference date company current extended. | Download |
2018-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.