UKBizDB.co.uk

S G ACOUSTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S G Acoustics Limited. The company was founded 28 years ago and was given the registration number 03159204. The firm's registered office is in HUNTINGDON. You can find them at Iag House, 13 / 14 Glebe Road, Huntingdon, Cambridgeshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:S G ACOUSTICS LIMITED
Company Number:03159204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Iag House, 13 / 14 Glebe Road, Huntingdon, Cambridgeshire, England, PE29 7DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Iag House, 13 / 14 Glebe Road, Huntingdon, England, PE29 7DL

Director04 November 2021Active
Flat C, 2/F 65 Electric Road, Fat Cheong Building, Hong Kong,

Secretary15 February 1996Active
37 Cedar Road, Stamford, PE9 2JJ

Secretary01 October 1997Active
27 West Perry, Perry, Huntingdon, PE28 0BX

Secretary22 June 2000Active
Flat D 7/Fl Wang Fai Mansion, 2-12 Wang On Road North Point, Hong Kong, FOREIGN

Secretary21 September 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary15 February 1996Active
7f.No.36 Wu Chaun 7th Road, Wu-Ku Industrial Zone, Taipei Taiwan, Republic Of China, FOREIGN

Director22 February 1996Active
7705, Lilac Way, Cupertino, United States, 95014

Director20 March 2009Active
Woodside, 23 North Road, St. Ives, PE27 5PR

Director30 September 1997Active
Iag House, 13 / 14 Glebe Road, Huntingdon, England, PE29 7DL

Director22 June 2000Active
174 Westfield Lane, Idle, Bradford, BD10 8UB

Director15 February 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director15 February 1996Active

People with Significant Control

Iag Limited
Notified on:15 February 2017
Status:Active
Country of residence:England
Address:Iag House, 13 - 14 Glebe Road, Huntingdon, England, PE29 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-06-05Capital

Capital statement capital company with date currency figure.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-05-15Resolution

Resolution.

Download
2023-05-15Insolvency

Legacy.

Download
2023-05-15Capital

Legacy.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type small.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.