Founded in 2017, San Global, classified under reg no. 10618724 is a liquidation company. Currently registered at Kestrel House ME15 6LU, Maidstone the company has been in the business for 7 years. Its financial year was closed on February 28 and its latest financial statement was filed on Sun, 28th Feb 2021.
San Global Ltd Address / Contact
Office Address
Kestrel House
Office Address2
Knightrider Street
Town
Maidstone
Post code
ME15 6LU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10618724
Date of Incorporation
Tue, 14th Feb 2017
Industry
Construction of domestic buildings
End of financial Year
28th February
Company age
7 years old
Account next due date
Wed, 30th Nov 2022 (512 days after)
Account last made up date
Sun, 28th Feb 2021
Next confirmation statement due date
Sat, 31st Dec 2022 (2022-12-31)
Last confirmation statement dated
Fri, 17th Dec 2021
Company staff
Adil S.
Position: Director
Appointed: 28 December 2017
Nadra S.
Position: Director
Appointed: 14 February 2017
Resigned: 28 December 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-02-28
2019-02-28
2020-02-29
2021-02-28
Balance Sheet
Cash Bank On Hand
1 367
5 737
Current Assets
100
12 624
41 447
Debtors
100
11 257
35 710
Net Assets Liabilities
100
100
1 294
-6 160
Other
Average Number Employees During Period
2
1
Creditors
11 330
22 607
Net Current Assets Liabilities
100
1 294
18 840
Total Assets Less Current Liabilities
100
1 294
18 840
Called Up Share Capital Not Paid Not Expressed As Current Asset
Change of registered address from 151 Askew Road London W12 9AU England on Thu, 15th Dec 2022 to Kestrel House Knightrider Street Maidstone Kent ME15 6LU
filed on: 15th, December 2022
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Change of registered address from 151 Askew Road London W12 9AU England on Thu, 15th Dec 2022 to Kestrel House Knightrider Street Maidstone Kent ME15 6LU
filed on: 15th, December 2022
address
Free Download
(2 pages)
CS01
Confirmation statement with no updates Fri, 17th Dec 2021
filed on: 23rd, December 2021
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 15th, April 2021
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Tue, 17th Dec 2019
filed on: 27th, February 2020
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 20th, December 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Mon, 17th Dec 2018
filed on: 17th, December 2018
confirmation statement
Free Download
(4 pages)
AA
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 9th, November 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 23rd, February 2018
confirmation statement
Free Download
(3 pages)
TM01
Director's appointment terminated on Thu, 28th Dec 2017
filed on: 18th, January 2018
officers
Free Download
(1 page)
AP01
On Thu, 28th Dec 2017 new director was appointed.
filed on: 18th, January 2018
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 14th, February 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.