UKBizDB.co.uk

SRGS LIMITED

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

This company is commonly known as Srgs Limited. The company was founded 23 years ago and was given the registration number 04111327. The firm's registered office is in MANCHESTER. You can find them at Northline Business Consultants Limited 3-4 Wharfside, The Boat Yard, Worsley, Manchester, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:SRGS LIMITED
Company Number:04111327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Northline Business Consultants Limited 3-4 Wharfside, The Boat Yard, Worsley, Manchester, England, M28 2WN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's Court, Winnington Avenue, Northwich, England, CW8 4EE

Secretary23 November 2004Active
Use.Space, Paddock Street, Manchester, England, M12 6PN

Director05 October 2005Active
Use.Space, Paddock Street, Manchester, England, M12 6PN

Director21 November 2000Active
12 Old Hall Road, Whitefield, Manchester, M45 7QW

Secretary21 November 2000Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary21 November 2000Active
7 St Andrews Drive, Heywood, OL10 2DT

Secretary02 August 2001Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director21 November 2000Active

People with Significant Control

Esse Holdings Ltd
Notified on:19 September 2023
Status:Active
Country of residence:United Kingdom
Address:Use.Space, Paddock Street, Manchester, United Kingdom, M12 6PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eyal Tzabari
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:28 Ladybrook Road, Bramhall, Stockport, England, SK7 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Address

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

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Address

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

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Officers

Change person secretary company with change date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Address

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

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Change account reference date company previous extended.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.