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.
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 | : |
|
Registered Address | : | 2 Europe Way, Cockermouth, Cumbria, United Kingdom, CA13 0RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Mill Farm House, Mill Lane, Beckermet, England, CA21 2YE | Director | 11 October 2016 | Active |
41, Coniston Avenue, Seascale, United Kingdom, CA20 1LW | Director | 02 February 2024 | Active |
17, Brigham Road, Cockermouth, United Kingdom, CA13 0AX | Director | 28 April 2023 | Active |
Seatallan, Cross Lanes, Seascale, England, CA20 1EZ | Director | 11 October 2016 | Active |
10 John Colligan Drive, Cleator Moor, United Kingdom, CA25 5JX | Director | 01 January 2020 | Active |
Harvey House, The Green, Millom, United Kingdom, LA18 5HJ | Director | 10 January 2019 | Active |
41, Coniston Avenue, Seascale, United Kingdom, CA20 1LW | Director | 18 August 2016 | Active |
44 Loop Road South, Whitehaven, England, CA28 7SE | Director | 28 April 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Address | Change registered office address company with date old address new address. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.