S G RADIOLOGY AND ASSOCIATES LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 3QQ
Company number 07511006
Status Active
Incorporation Date 31 January 2011
Company Type Private Limited Company
Address 10 BOUNDARY DRIVE, WAKEFIELD, WF1 3QQ
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Statement of capital following an allotment of shares on 9 March 2013 GBP 600 ; Confirmation statement made on 31 January 2017 with updates; Satisfaction of charge 075110060003 in part. The most likely internet sites of S G RADIOLOGY AND ASSOCIATES LIMITED are www.sgradiologyandassociates.co.uk, and www.s-g-radiology-and-associates.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and one months. S G Radiology and Associates Limited is a Private Limited Company. The company registration number is 07511006. S G Radiology and Associates Limited has been working since 31 January 2011. The present status of the company is Active. The registered address of S G Radiology and Associates Limited is 10 Boundary Drive Wakefield Wf1 3qq. The company`s financial liabilities are £713.17k. It is £237.64k against last year. And the total assets are £355.7k, which is £17.74k against last year. CHOWDHURY, Monoj is a Director of the company. GANGULY, Suprio, Dr is a Director of the company. GHOSH, Purnendu, Dr is a Director of the company. Secretary GANGULY, Suprio has been resigned. Director KAMAL, Lutfe Rabbi Mustafa, Dr has been resigned. The company operates in "Specialists medical practice activities".


s g radiology and associates Key Finiance

LIABILITIES £713.17k
+49%
CASH n/a
TOTAL ASSETS £355.7k
+5%
All Financial Figures

Current Directors

Director
CHOWDHURY, Monoj
Appointed Date: 31 January 2011
60 years old

Director
GANGULY, Suprio, Dr
Appointed Date: 31 January 2011
67 years old

Director
GHOSH, Purnendu, Dr
Appointed Date: 26 August 2014
86 years old

Resigned Directors

Secretary
GANGULY, Suprio
Resigned: 01 March 2015
Appointed Date: 31 January 2011

Director
KAMAL, Lutfe Rabbi Mustafa, Dr
Resigned: 17 May 2016
Appointed Date: 31 January 2011
86 years old

Persons With Significant Control

Dr Suprio Ganguly
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Monoj Kumar Chowdhury
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

S G RADIOLOGY AND ASSOCIATES LIMITED Events

29 Mar 2017
Statement of capital following an allotment of shares on 9 March 2013
  • GBP 600

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 May 2016
Satisfaction of charge 075110060003 in part
19 May 2016
Termination of appointment of Lutfe Rabbi Mustafa Kamal as a director on 17 May 2016
04 Apr 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 11 more events
22 Feb 2013
Annual return made up to 31 January 2013 with full list of shareholders
30 Jan 2013
Particulars of a mortgage or charge / charge no: 1
02 Nov 2012
Total exemption full accounts made up to 31 January 2012
14 Feb 2012
Annual return made up to 31 January 2012 with full list of shareholders
31 Jan 2011
Incorporation

S G RADIOLOGY AND ASSOCIATES LIMITED Charges

17 February 2014
Charge code 0751 1006 0003
Delivered: 19 February 2014
Status: Partially satisfied
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
14 June 2013
Charge code 0751 1006 0002
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
28 January 2013
Debenture
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…