Company NameSNG Commercial (Holdings) Limited
Company StatusDissolved
Company Number09337513
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 5 months ago)
Dissolution Date3 December 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Mark Gunter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 44 44-60 Richardshaw Lane
Pudsey
Leeds
LS28 7UR
Director NameMr Simon Neil Gunter
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest 44 44-60 Richardshaw Lane
Pudsey
Leeds
LS28 7UR
Director NameMr David James Pugh
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 44 44-60 Richardshaw Lane
Pudsey
Leeds
LS28 7UR
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Andrew Thomas Guy Burton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Court Spring Valley Park
Stanningley
Leeds
LS28 6EA

Location

Registered AddressWest 44 44-60 Richardshaw Lane
Pudsey
Leeds
LS28 7UR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 July

Charges

3 August 2015Delivered on: 5 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 February 2015Delivered on: 5 March 2015
Persons entitled: Finance Yorkshire Equity L.P.

Classification: A registered charge
Outstanding

Filing History

21 March 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 166,666
(4 pages)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (9 pages)
24 November 2016Total exemption full accounts made up to 31 July 2016 (12 pages)
21 November 2016Previous accounting period shortened from 28 February 2017 to 31 July 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
17 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
22 April 2016Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
25 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
23 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 162,000
(5 pages)
19 August 2015Registered office address changed from Building 3 Leeds City West Business Park Leeds West Yorkshire LS12 6LN United Kingdom to Richmond Court Spring Valley Park Stanningley Leeds LS28 6EA on 19 August 2015 (2 pages)
5 August 2015Registration of charge 093375130002, created on 3 August 2015 (23 pages)
5 August 2015Registration of charge 093375130002, created on 3 August 2015 (23 pages)
12 April 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 162
(4 pages)
12 April 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 162
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 162,000
(4 pages)
27 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
5 March 2015Registration of charge 093375130001, created on 27 February 2015 (42 pages)
9 January 2015Termination of appointment of Jonathon Charles Round as a director on 2 December 2014 (1 page)
9 January 2015Appointment of Mr David James Pugh as a director on 2 December 2014 (2 pages)
9 January 2015Appointment of Mr Simon Neil Gunter as a director on 2 December 2014 (2 pages)
9 January 2015Appointment of Mr Mark Gunter as a director on 2 December 2014 (2 pages)
9 January 2015Appointment of Mr David James Pugh as a director on 2 December 2014 (2 pages)
9 January 2015Appointment of Mr Simon Neil Gunter as a director on 2 December 2014 (2 pages)
9 January 2015Appointment of Mr Mark Gunter as a director on 2 December 2014 (2 pages)
9 January 2015Termination of appointment of Jonathon Charles Round as a director on 2 December 2014 (1 page)
9 January 2015Appointment of Mr Andrew Thomas Guy Burton as a director on 2 December 2014 (2 pages)
9 January 2015Appointment of Mr Andrew Thomas Guy Burton as a director on 2 December 2014 (2 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 1
(37 pages)