UKBizDB.co.uk

S & G AIR CONDITIONING CONTRACTS LIMITED

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

This company is commonly known as S & G Air Conditioning Contracts Limited. The company was founded 21 years ago and was given the registration number 04686200. The firm's registered office is in VALE OF GLAM. You can find them at 29d Park Road, Barry, Vale Of Glam, . This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:S & G AIR CONDITIONING CONTRACTS LIMITED
Company Number:04686200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:29d Park Road, Barry, Vale Of Glam, CF62 6NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29d Park Road, Barry, Vale Of Glam, CF62 6NX

Director05 August 2022Active
29d Park Road, Barry, Vale Of Glam, CF62 6NX

Director05 August 2022Active
29d Park Road, Barry, Vale Of Glam, CF62 6NX

Director05 August 2022Active
13 Romilly Avenue, Barry, CF62 6RB

Secretary04 March 2003Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary04 March 2003Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director04 March 2003Active
13 Romilly Avenue, Barry, CF62 6RB

Director04 March 2003Active
13 Romilly Avenue, Barry, CF62 6RB

Director04 March 2003Active

People with Significant Control

Crj Group Limited
Notified on:05 August 2022
Status:Active
Country of residence:Wales
Address:29d, Park Road, Barry, Wales, CF62 6NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Michael Howell
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:29d Park Road, Vale Of Glam, CF62 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gemma Clare Howell
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:29d Park Road, Vale Of Glam, CF62 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination secretary company with name termination date.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.