Wigan
WN1 2DN
Director Name | NRG Global Corporation (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2023(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week |
Correspondence Address | House Of Francis, Room 303 Ile Du Port Mahe 00000 |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mrs Nuala Thornton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2023(2 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 24 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Registered Address | Flat 4 26 Swinley Road Wigan WN1 2DN |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
5 September 2023 | Company name changed sakutu enterprises LTD\certificate issued on 05/09/23
|
---|---|
5 September 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 4 26 Swinley Road Wigan WN1 2DN on 5 September 2023 (1 page) |
1 September 2023 | Appointment of Mr Samuel Wright as a director on 24 August 2023 (2 pages) |
1 September 2023 | Appointment of Nrg Global Corporation as a secretary on 24 August 2023 (2 pages) |
1 September 2023 | Confirmation statement made on 29 August 2023 with updates (5 pages) |
1 September 2023 | Cessation of Nuala Thornton as a person with significant control on 24 August 2023 (1 page) |
1 September 2023 | Notification of Nrg Global Corporation as a person with significant control on 24 August 2023 (2 pages) |
1 September 2023 | Termination of appointment of Nuala Thornton as a director on 24 August 2023 (1 page) |
1 September 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 24 August 2023 (1 page) |
1 September 2023 | Appointment of Nrg Global Corporation as a director on 24 August 2023 (2 pages) |
16 August 2023 | Notification of Nuala Thornton as a person with significant control on 8 August 2023 (2 pages) |
16 August 2023 | Appointment of Mrs Nuala Thornton as a director on 8 August 2023 (2 pages) |
16 August 2023 | Confirmation statement made on 8 August 2023 with updates (5 pages) |
16 August 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 8 August 2023 (2 pages) |
8 August 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 August 2023 (1 page) |
8 August 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 29 June 2023 (1 page) |
8 August 2023 | Cessation of Peter Valaitis as a person with significant control on 29 June 2023 (1 page) |
29 June 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 29 June 2023 (1 page) |
2 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
13 July 2021 | Incorporation Statement of capital on 2021-07-13
|