UKBizDB.co.uk

SG TRADING (NW) LTD

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

This company is commonly known as Sg Trading (nw) Ltd. The company was founded 11 years ago and was given the registration number 08372011. The firm's registered office is in MANCHESTER. You can find them at Public Interest Unit (north), 3 Piccadilly Place, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SG TRADING (NW) LTD
Company Number:08372011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 January 2013
End of financial year:31 January 2014
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Public Interest Unit (north), 3 Piccadilly Place, Manchester, United Kingdom, M1 3BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Public Interest Unit (North), 3 Piccadilly Place, Manchester, United Kingdom, M1 3BN

Director05 January 2017Active
Public Interest Unit (North), 3 Piccadilly Place, Manchester, United Kingdom, M1 3BN

Director05 January 2017Active
Public Interest Unit (North), 3 Piccadilly Place, Manchester, United Kingdom, M1 3BN

Director05 January 2017Active
Charity Farm, Elston Lane, Grimsargh, Preston, England, PR2 5LE

Director14 June 2016Active
Charity Farm, Elston Lane, Grimsargh, Preston, England, PR2 5LE

Director05 November 2015Active
Charity Farm, Elston Lane, Grimsargh, Preston, England, PR2 5LE

Director01 April 2016Active
329, Preston Road, Grimsargh, Preston, England, PR2 5JT

Director23 January 2013Active

People with Significant Control

Miramax Invest Limited
Notified on:05 January 2017
Status:Active
Country of residence:Seychelles
Address:Suite 13, First Floor, Olia Trade Centre, Mahe, Seychelles,
Nature of control:
  • Ownership of shares 75 to 100 percent
Augustine Investment Limited
Notified on:14 June 2016
Status:Active
Country of residence:England
Address:Charity Farm, Elston Lane, Preston, England, PR2 5LE
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2018-07-25Insolvency

Liquidation compulsory defer dissolution.

Download
2018-07-25Insolvency

Liquidation compulsory completion.

Download
2017-07-18Resolution

Resolution.

Download
2017-07-18Change of name

Change of name notice.

Download
2017-03-21Address

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

Download
2017-03-08Insolvency

Liquidation compulsory winding up order.

Download
2017-02-24Insolvency

Liquidation compulsory winding up order.

Download
2017-02-16Resolution

Resolution.

Download
2017-02-10Address

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

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Address

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

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2017-01-05Address

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

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Officers

Termination director company with name termination date.

Download
2016-06-14Officers

Appoint person director company with name date.

Download
2016-06-14Address

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

Download
2016-06-03Resolution

Resolution.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2016-04-27Address

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

Download
2016-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.