Company NameSAK Retail Ltd
DirectorKhuram Pervez
Company StatusActive - Proposal to Strike off
Company Number11591261
CategoryPrivate Limited Company
Incorporation Date27 September 2018(5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Khuram Pervez
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Flannagans Accountants 7 The Bankside Waterma
Gateshead
Tyne & Wear
NE11 9SY
Director NameMrs Sanaa Afzal
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlannagans Accountants 7 Bankside
The Watermark
Gateshead
NE11 9SY
Director NameMr Ali Pervez
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Warwick Street
Shieldfield
Newcastle Upon Tyne
NE2 1BB

Location

Registered AddressUnit 2 391
Benton Road
Newcastle Upon Tyne
NE7 7EE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return18 December 2020 (3 years, 3 months ago)
Next Return Due1 January 2022 (overdue)

Filing History

27 January 2021Unaudited abridged accounts made up to 30 September 2019 (9 pages)
27 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
11 August 2020Registered office address changed from 270 Warwick Street Shieldfield Newcastle upon Tyne NE2 1BB to Unit 2 391 Benton Road Newcastle upon Tyne NE7 7EE on 11 August 2020 (1 page)
9 August 2020Director's details changed for Mr Khvram Pervez on 19 September 2019 (2 pages)
8 July 2020Termination of appointment of Ali Pervez as a director on 3 March 2020 (1 page)
3 April 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
27 February 2020Director's details changed for Mr Ali Pervez on 16 December 2019 (2 pages)
31 December 2019Registered office address changed from 391 Benton Road Newcastle upon Tyne NE7 7EE United Kingdom to 270 Warwick Street Shieldfield Newcastle upon Tyne NE2 1BB on 31 December 2019 (2 pages)
23 December 2019Appointment of Mr Ali Pervez as a director on 16 December 2019 (2 pages)
27 September 2019Appointment of Mr Khvram Pervez as a director on 19 September 2019 (2 pages)
3 September 2019Termination of appointment of Sanaa Afzal as a director on 22 August 2019 (1 page)
29 April 2019Registered office address changed from 270 Warwick Street Warwick Street Newcastle upon Tyne NE2 1BB England to 391 Benton Road Newcastle upon Tyne NE7 7EE on 29 April 2019 (1 page)
22 March 2019Registered office address changed from Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY United Kingdom to 270 Warwick Street Warwick Street Newcastle upon Tyne NE2 1BB on 22 March 2019 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
18 December 2018Director's details changed for Mrs Sanna Afzal on 27 September 2018 (2 pages)
27 September 2018Incorporation
Statement of capital on 2018-09-27
  • GBP 1
(27 pages)