UKBizDB.co.uk

SNG GENERAL MERCHANDISE LIMITED

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

This company is commonly known as Sng General Merchandise Limited. The company was founded 5 years ago and was given the registration number 11925708. The firm's registered office is in GRAYS. You can find them at 17 Malting Lane, Orsett, Grays, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SNG GENERAL MERCHANDISE LIMITED
Company Number:11925708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:17 Malting Lane, Orsett, Grays, England, RM16 3HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Peto Apartment, 5 Wallis Walk, London, England, E16 2XY

Director15 December 2020Active
17, Malting Lane, Orsett, Grays, England, RM16 3HJ

Director02 May 2020Active
57 Peto Apartment, 5 Wallis Walk, London, England, E16 2XY

Director01 December 2020Active
74, Dollery Drive, Birmingham, England, B5 7TF

Director04 April 2019Active

People with Significant Control

Miss Khaola Maria El Fath
Notified on:30 December 2020
Status:Active
Date of birth:July 1977
Nationality:Swedish
Country of residence:England
Address:57 Peto Apartment, 5 Wallis Walk, London, England, E16 2XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Miss Asha Lekasani
Notified on:01 December 2020
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:57 Peto Apartment, 5 Wallis Walk, London, England, E16 2XY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Oluwatosin Victoria Aguele
Notified on:02 May 2020
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:17, Malting Lane, Grays, England, RM16 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Sarah Naggayi
Notified on:04 April 2019
Status:Active
Date of birth:June 1985
Nationality:English
Country of residence:England
Address:74, Dollery Drive, Birmingham, England, B5 7TF
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 (5 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
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-01Gazette

Gazette filings brought up to date.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-09Accounts

Change account reference date company previous shortened.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-28Officers

Appoint person director company with name date.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Capital

Capital allotment shares.

Download
2020-12-10Address

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

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Address

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

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2019-10-21Address

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

Download

Copyright © 2024. All rights reserved.