Company Information for S & G STORES LIMITED
3A WILLENHALL ROAD, BILSTON, WEST MIDLANDS, WV14 6NL,
|
Company Registration Number
05827756
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
S & G STORES LIMITED | |
Legal Registered Office | |
3A WILLENHALL ROAD BILSTON WEST MIDLANDS WV14 6NL Other companies in WV14 | |
Company Number | 05827756 | |
---|---|---|
Company ID Number | 05827756 | |
Date formed | 2006-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 11:59:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
S & G STORES ROSSINGTON LTD | 225 BRADFORD ROAD HUDDERSFIELD HD1 6EW | Active - Proposal to Strike off | Company formed on the 2016-10-12 |
Officer | Role | Date Appointed |
---|---|---|
HAIRDIP MATTU |
||
BHABINDER SINGH HAYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN SCOTT |
Company Secretary | ||
JACQUELINE SCOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HAIRDIP MATTU on 2018-12-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHABINDER SINGH HAYRE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Bhabinder Singh Hayre on 2013-10-30 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/05/06--------- £ SI 100@1=100 £ IC 1/101 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-09-17 |
Proposal to Strike Off | 2009-03-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47260 - Retail sale of tobacco products in specialised stores
Creditors Due Within One Year | 2012-04-01 | £ 102,113 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S & G STORES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,920 |
Current Assets | 2012-04-01 | £ 102,050 |
Fixed Assets | 2012-04-01 | £ 684 |
Shareholder Funds | 2012-04-01 | £ 621 |
Stocks Inventory | 2012-04-01 | £ 91,130 |
Tangible Fixed Assets | 2012-04-01 | £ 684 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47260 - Retail sale of tobacco products in specialised stores) as S & G STORES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | S & G STORES LIMITED | Event Date | 2013-09-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | S & G STORES LIMITED | Event Date | 2009-03-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |