UKBizDB.co.uk

SGA FORECOURTS LIMITED

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

This company is commonly known as Sga Forecourts Limited. The company was founded 11 years ago and was given the registration number 08275702. The firm's registered office is in BISHOP AUCKLAND. You can find them at Cockton Hill Service Station, Cockton Hill Road, Bishop Auckland, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:SGA FORECOURTS LIMITED
Company Number:08275702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 October 2012
End of financial year:31 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Cockton Hill Service Station, Cockton Hill Road, Bishop Auckland, DL14 6JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Argyll Road, Stoke-On-Trent, United Kingdom, ST3 4RB

Director31 October 2012Active
3, Buccleuch Road, Stoke-On-Trent, United Kingdom, ST3 4RJ

Director31 October 2012Active
65, Star & Garter Road, Stoke-On-Trent, United Kingdom, ST3 7HS

Director31 October 2012Active

People with Significant Control

Mr Sajed Hussain
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Cockton Hill Service Station, Cockton Hill Road, Bishop Auckland, DL14 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammad Gulshan
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:6, Argyll Road, Stoke-On-Trent, England, ST3 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Asif Hussain
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:English
Country of residence:England
Address:3, Buccleuch Road, Stoke-On-Trent, England, ST3 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-11Insolvency

Liquidation compulsory winding up order.

Download
2018-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Mortgage

Mortgage satisfy charge full.

Download
2018-02-09Mortgage

Mortgage satisfy charge full.

Download
2018-02-09Mortgage

Mortgage satisfy charge full.

Download
2018-02-09Mortgage

Mortgage satisfy charge full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Gazette

Gazette filings brought up to date.

Download
2014-11-04Gazette

Gazette notice compulsory.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2013-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-04Mortgage

Mortgage create with deed with charge number.

Download
2013-03-22Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.