Background WavePink WaveYellow Wave

SNG TRADING LIMITED (11080770)

SNG TRADING LIMITED (11080770) is an active UK company. incorporated on 24 November 2017. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in unknown sic code (17220). SNG TRADING LIMITED has been registered for 8 years. Current directors include GUNTER, Simon Neil.

Company Number
11080770
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 years
Address
11080770 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17220)
Directors
GUNTER, Simon Neil
SIC Codes
17220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNG TRADING LIMITED

SNG TRADING LIMITED is an active company incorporated on 24 November 2017 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17220). SNG TRADING LIMITED was registered 8 years ago.(SIC: 17220)

Status

active

Active since 8 years ago

Company No

11080770

LTD Company

Age

8 Years

Incorporated 24 November 2017

Size

N/A

Accounts

ARD: 30/4

Overdue

3 years overdue

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 30 April 2021 (5 years ago)
Period: 1 May 2019 - 30 April 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2022
Period: 1 May 2020 - 30 April 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 23 November 2020 (5 years ago)
Submitted on 16 December 2020 (5 years ago)

Next Due

Due by 7 December 2021
For period ending 23 November 2021
Contact
Address

11080770 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

West 44 44-60 Richardshaw Lane Pudsey Leeds LS28 7UR England
From: 24 January 2018To: 25 July 2019
Suites 108 & 109, West 44, 44-60 Richardshaw Lane Pudsey Leeds LS28 7UR England
From: 24 January 2018To: 24 January 2018
Richmond Court Butler Way Stanningley Pudsey LS28 6EA United Kingdom
From: 24 November 2017To: 24 January 2018
Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Jan 18
Director Joined
Feb 18
Funding Round
Mar 18
Loan Secured
Mar 18
Share Issue
Jan 19
Director Left
Jul 19
Director Left
Dec 19
Loan Cleared
May 21
Loan Cleared
May 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GUNTER, Simon Neil

Active
Gelderd Road, LeedsLS12 6LN
Born September 1983
Director
Appointed 24 Nov 2017

BROWN, Ian David

Resigned
44-60 Richardshaw Lane, LeedsLS28 7UR
Born February 1959
Director
Appointed 18 Jan 2018
Resigned 03 Jul 2019

PUGH, David James

Resigned
Gelderd Road, LeedsLS12 6LN
Born January 1984
Director
Appointed 24 Nov 2017
Resigned 01 Oct 2019

Persons with significant control

1

Mr Simon Neil Gunter

Active
Gelderd Road, LeedsLS12 6LN
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Voluntary
19 September 2023
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
15 September 2023
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
6 September 2023
DS01DS01
Default Companies House Registered Office Address Applied
1 September 2023
RP05RP05
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
5 February 2022
DISS16(SOAS)DISS16(SOAS)
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
28 November 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
23 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Capital Alter Shares Subdivision
11 January 2019
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 January 2019
MAMA
Resolution
11 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Incorporation Company
24 November 2017
NEWINCIncorporation