Sfg Realisations Limited

General information

Name:

Sfg Realisations Ltd

Office Address:

8th Floor Central Square 29 Wellington Street LS1 4DL Leeds

Number: 07817905

Incorporation date: 2011-10-20

Dissolution date: 2022-01-22

End of financial year: 29 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 signifies the establishment of Sfg Realisations Limited, a company that was situated at 8th Floor Central Square, 29 Wellington Street, Leeds. It was started on 2011-10-20. The firm registered no. was 07817905 and the company post code was LS1 4DL. The company had been operating on the market for about 11 years until 2022-01-22. The company was known as Bcomp 439 until 2011-11-03, at which point the company name was changed to Staffgroup. The definitive was known as took place on 2020-08-29.

Phillip U. was this enterprise's director, assigned this position in 2015.

The companies that controlled the firm were as follows: Cordant Staffgroup Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Uxbridge at Long Lane, Hillingdon, UB10 9PF and was registered as a PSC under the registration number 9584053. Saman T. had substantial control or influence over the company.

  • Previous company's names
  • Sfg Realisations Limited 2020-08-29
  • Staffgroup Limited 2011-11-03
  • Bcomp 439 Ltd 2011-10-20

Trade marks

Trademark UK00003057531
Trademark image:Trademark UK00003057531 image
Status:Application Published
Filing date:2014-05-29
Owner name:Staffgroup Limited
Owner address:Staffgroup, 135 Park Street, LONDON, United Kingdom, SE1 9EA

Company staff

Phillip U.

Role: Director

Appointed: 04 June 2015

Latest update: 18 November 2023

People with significant control

Cordant Staffgroup Limited
Address: Chevron House Long Lane, Hillingdon, Uxbridge, UB10 9PF, England
Legal authority English
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 9584053
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Saman T.
Notified on 19 July 2017
Nature of control:
substantial control or influence
Sid B.
Notified on 6 April 2016
Ceased on 19 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 04 March 2020
Account last made up date 31 December 2017
Confirmation statement next due date 01 December 2020
Confirmation statement last made up date 20 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
10
Company Age

Closest Companies - by postcode