Company NameSUGA Limited
DirectorSatwinder Kaur
Company StatusActive
Company Number10709089
CategoryPrivate Limited Company
Incorporation Date4 April 2017(7 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Satwinder Kaur
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(6 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address902 Eastern Avenue
Ilford
IG2 7HZ
Director NameMr Jatinder Banga
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Sedgefield Crescent
Romford
RM3 9RS
Director NameMr Nicholas Joseph Longstaff
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(2 years, 12 months after company formation)
Appointment Duration6 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Sedgefield Crescent
Romford
RM3 9RS
Director NameMr Jatinder Banga
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(3 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 25 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Sedgefield Crescent
Romford
RM3 9RS
Director NameMiss Adviti Rathee
Date of BirthDecember 1998 (Born 25 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2020(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Sedgefield Crescent
Romford
RM3 9RS
Director NameMr Nicholas Longstaff
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Sedgefield Crescent
Romford
RM3 9RS

Location

Registered Address902 Eastern Avenue
Ilford
IG2 7HZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (4 years ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 October 2020 (3 years, 6 months ago)
Next Return Due29 October 2021 (overdue)

Filing History

20 March 2024Registered office address changed from 52 Sedgefield Crescent Romford RM3 9RS England to 902 Eastern Avenue Ilford IG2 7HZ on 20 March 2024 (1 page)
20 March 2024Appointment of Mrs Satwinder Kaur as a director on 7 March 2024 (2 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 April 2021Termination of appointment of Nicholas Longstaff as a director on 26 April 2021 (1 page)
12 November 2020Termination of appointment of Adviti Rathee as a director on 12 November 2020 (1 page)
12 November 2020Appointment of Mr Nicholas Longstaff as a director on 12 November 2020 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (3 pages)
9 October 2020Appointment of Miss Adviti Rathee as a director on 1 October 2020 (2 pages)
9 October 2020Termination of appointment of Nicholas Joseph Longstaff as a director on 1 October 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with updates (3 pages)
2 June 2020Termination of appointment of Jatinder Banga as a director on 25 May 2020 (1 page)
2 June 2020Cessation of Jatinder Banga as a person with significant control on 25 May 2020 (1 page)
17 May 2020Confirmation statement made on 3 April 2020 with updates (3 pages)
6 May 2020Appointment of Mr Jatinder Banga as a director on 29 April 2020 (2 pages)
29 April 2020Termination of appointment of Jatinder Banga as a director on 14 April 2020 (1 page)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
8 April 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 April 2020Appointment of Mr Nicholas Joseph Longstaff as a director on 1 April 2020 (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
20 August 2019Compulsory strike-off action has been discontinued (1 page)
19 August 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
2 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
9 July 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2017Registered office address changed from 27 Wayside Drive Thurmaston Leicester LE4 8JX United Kingdom to 24 Ashbourne Crescent Bradford BD2 4AR on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 24 Ashbourne Crescent Bradford BD2 4AR England to 52 Sedgefield Crescent Romford RM3 9RS on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 27 Wayside Drive Thurmaston Leicester LE4 8JX United Kingdom to 24 Ashbourne Crescent Bradford BD2 4AR on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 24 Ashbourne Crescent Bradford BD2 4AR England to 52 Sedgefield Crescent Romford RM3 9RS on 12 April 2017 (1 page)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)