S & G COVENTRY LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV6 4AD

Company number 09203972
Status Active
Incorporation Date 4 September 2014
Company Type Private Limited Company
Address DESAI & CO ACCOUNTANTS DESAI HOUSE, 9-13 HOLBROOK LANE, COVENTRY, WEST MIDLANDS, CV6 4AD
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of S & G COVENTRY LTD are www.sgcoventry.co.uk, and www.s-g-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. S G Coventry Ltd is a Private Limited Company. The company registration number is 09203972. S G Coventry Ltd has been working since 04 September 2014. The present status of the company is Active. The registered address of S G Coventry Ltd is Desai Co Accountants Desai House 9 13 Holbrook Lane Coventry West Midlands Cv6 4ad. The company`s financial liabilities are £25.15k. It is £23.25k against last year. The cash in hand is £74.12k. It is £60.33k against last year. And the total assets are £144.31k, which is £30.39k against last year. KAUR, Viro is a Director of the company. SIDHU, Raminder Kaur is a Director of the company. Director SINGH, Jaswant has been resigned. Director SINGH SIDHU, Ranjeet has been resigned. The company operates in "Dispensing chemist in specialised stores".


s & g coventry Key Finiance

LIABILITIES £25.15k
+1226%
CASH £74.12k
+437%
TOTAL ASSETS £144.31k
+26%
All Financial Figures

Current Directors

Director
KAUR, Viro
Appointed Date: 01 January 2015
71 years old

Director
SIDHU, Raminder Kaur
Appointed Date: 04 September 2014
38 years old

Resigned Directors

Director
SINGH, Jaswant
Resigned: 01 March 2015
Appointed Date: 04 September 2014
72 years old

Director
SINGH SIDHU, Ranjeet
Resigned: 01 March 2015
Appointed Date: 04 September 2014
38 years old

Persons With Significant Control

Mrs Viro Kaur
Notified on: 20 November 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S & G COVENTRY LTD Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 September 2015
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

20 Nov 2015
Appointment of Mrs Viro Kaur as a director on 1 January 2015
20 Nov 2015
Termination of appointment of Ranjeet Singh Sidhu as a director on 1 March 2015
...
... and 7 more events
31 Mar 2015
Registered office address changed from 16 Pool Hayes Lane Willenhall WV12 4PU to Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD on 31 March 2015
25 Oct 2014
Registration of charge 092039720001, created on 22 October 2014
19 Sep 2014
Director's details changed for Mrs Raminder Kaur Grewal on 19 September 2014
14 Sep 2014
Appointment of Mr Jaswant Singh as a director on 4 September 2014
04 Sep 2014
Incorporation
Statement of capital on 2014-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

S & G COVENTRY LTD Charges

25 March 2015
Charge code 0920 3972 0005
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 March 2015
Charge code 0920 3972 0004
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 March 2015
Charge code 0920 3972 0003
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 March 2015
Charge code 0920 3972 0002
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 October 2014
Charge code 0920 3972 0001
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…