This company is commonly known as S & G Builders (rotherham) Limited. The company was founded 21 years ago and was given the registration number 04616296. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | S & G BUILDERS (ROTHERHAM) LIMITED |
---|---|---|
Company Number | : | 04616296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2002 |
End of financial year | : | 30 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Secretary | 12 December 2002 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 01 May 2019 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 12 June 2013 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 12 December 2002 | Active |
87 Watson Road, Kimberworth, Rotherham, S61 1JS | Director | 12 December 2002 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 12 December 2002 | Active |
Mr James Paul Smith | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-01 | Dissolution | Dissolution application strike off company. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-14 | Gazette | Gazette filings brought up to date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-12 | Officers | Change person secretary company with change date. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Capital | Capital allotment shares. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-14 | Gazette | Gazette filings brought up to date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Gazette | Gazette notice compulsory. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.