UKBizDB.co.uk

SFG REALISATIONS LIMITED

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

This company is commonly known as Sfg Realisations Limited. The company was founded 12 years ago and was given the registration number 07817905. The firm's registered office is in LEEDS. You can find them at 8th Floor Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SFG REALISATIONS LIMITED
Company Number:07817905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:20 October 2011
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

Director04 June 2015Active
The White House, Vowels Lane, East Grinstead, United Kingdom, RH19 4LL

Secretary01 November 2011Active
131, Sydenham Hill, London, England, SE26 6LW

Director01 November 2011Active
First Floor St James' House, St James' Square, Cheltenham, England, GL50 3PR

Director20 October 2011Active
Chevron House 346, Long Lane, Hillingdon, Uxbridge, England, UB10 9PF

Director17 September 2015Active
Chevron House 346, Long Lane, Hillingdon, Uxbridge, England, UB10 9PF

Director04 June 2015Active
135 Park Street, London, Uk, SE1 9EA

Director01 January 2015Active
8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

Director04 June 2015Active
The White House, Vowels Lane, East Grinstead, United Kingdom, RH19 4LL

Director01 November 2011Active

People with Significant Control

Mr Saman Tabrizi
Notified on:19 July 2017
Status:Active
Date of birth:April 1987
Nationality:German
Country of residence:England
Address:Chevron House, 346 Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Significant influence or control
Mr Sid Barnes
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Great Britain
Address:Axe And Bottle Court, 2nd Floor, Axe And Bottle Court, London, Great Britain, SE1 1TT
Nature of control:
  • Significant influence or control
Cordant Staffgroup Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chevron House, Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-22Gazette

Gazette dissolved liquidation.

Download
2021-10-22Insolvency

Liquidation in administration move to dissolution.

Download
2021-10-22Insolvency

Liquidation in administration progress report.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-06Insolvency

Liquidation in administration progress report.

Download
2021-03-02Insolvency

Liquidation in administration extension of period.

Download
2020-10-15Insolvency

Liquidation in administration progress report.

Download
2020-08-29Resolution

Resolution.

Download
2020-08-29Change of name

Change of name notice.

Download
2020-07-10Address

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

Download
2020-04-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-03-13Insolvency

Liquidation in administration proposals.

Download
2020-03-13Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Accounts

Change account reference date company previous shortened.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.