Srg Sale Ltd is a private limited company. Once, it was called Groceries & Beers Ltd (changed on 2020-08-14). Situated at Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester M2 3BD, the above-mentioned 4 years old enterprise was incorporated on 2019-10-24. 1 director can be found in the company: Mital M. (appointed on 24 October 2019).
About
Name: Srg Sale Ltd
Number: 12280684
Incorporation date: 2019-10-24
End of financial year: 31 December
Address:
Xeinadin Corporate Recovery Ltd 100
Barbirolli Square
Manchester
M2 3BD
SIC code:
47110 -
Company staff
People with significant control
Mital M.
24 October 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-12-31
2020-12-31
Current Assets
100
107,754
Total Assets Less Current Liabilities
100
62,212
The target date for Srg Sale Ltd confirmation statement filing is 2022-11-06. The previous confirmation statement was submitted on 2021-10-23. The due date for the next accounts filing is 30 September 2022. Latest accounts filing was submitted for the time up to 31 December 2020.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AD01
New registered office address Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD. Change occurred on Tuesday 25th July 2023. Company's previous address: Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN.
filed on: 25th, July 2023
| address
Free Download
(2 pages)
Type
Free download
AD01
New registered office address Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD. Change occurred on Tuesday 25th July 2023. Company's previous address: Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN.
filed on: 25th, July 2023
| address
Free Download
(2 pages)
AD01
New registered office address Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN. Change occurred on Friday 7th October 2022. Company's previous address: 57 Great Ancoats Street Manchester M4 5AB United Kingdom.
filed on: 7th, October 2022
| address
Free Download
(2 pages)
CS01
Confirmation statement with no updates Saturday 23rd October 2021
filed on: 27th, October 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, September 2021
| accounts
Free Download
(9 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, December 2020
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Friday 23rd October 2020
filed on: 29th, October 2020
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Friday 14th August 2020
filed on: 14th, August 2020
| resolution
Free Download
(3 pages)
AA01
Previous accounting period shortened from Saturday 31st October 2020 to Tuesday 31st December 2019
filed on: 12th, February 2020
| accounts
Free Download
(1 page)
CH01
On Tuesday 19th November 2019 director's details were changed
filed on: 25th, November 2019
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Tuesday 19th November 2019
filed on: 25th, November 2019
| persons with significant control
Free Download
(2 pages)
NEWINC
Company registration
filed on: 24th, October 2019
| incorporation