UKBizDB.co.uk

SGC (CUMBRIA) TRADING LIMITED

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

This company is commonly known as Sgc (cumbria) Trading Limited. The company was founded 7 years ago and was given the registration number 10336549. The firm's registered office is in COCKERMOUTH. You can find them at 2 Europe Way, , Cockermouth, Cumbria. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SGC (CUMBRIA) TRADING LIMITED
Company Number:10336549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:2 Europe Way, Cockermouth, Cumbria, United Kingdom, CA13 0RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Mill Farm House, Mill Lane, Beckermet, England, CA21 2YE

Director11 October 2016Active
41, Coniston Avenue, Seascale, United Kingdom, CA20 1LW

Director02 February 2024Active
17, Brigham Road, Cockermouth, United Kingdom, CA13 0AX

Director28 April 2023Active
Seatallan, Cross Lanes, Seascale, England, CA20 1EZ

Director11 October 2016Active
10 John Colligan Drive, Cleator Moor, United Kingdom, CA25 5JX

Director01 January 2020Active
Harvey House, The Green, Millom, United Kingdom, LA18 5HJ

Director10 January 2019Active
41, Coniston Avenue, Seascale, United Kingdom, CA20 1LW

Director18 August 2016Active
44 Loop Road South, Whitehaven, England, CA28 7SE

Director28 April 2020Active

People with Significant Control

Seascale Golf Club Limited
Notified on:17 January 2024
Status:Active
Country of residence:England
Address:2, Europe Way, Cockermouth, England, CA13 0RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Seascale Golf Club Limited
Notified on:18 August 2016
Status:Active
Country of residence:United Kingdom
Address:Carleton House, 136 Gray Street, Workington, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Persons with significant control

Change to a person with significant control without name date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-12-12Address

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

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.