This company is commonly known as S G C Consulting Limited. The company was founded 18 years ago and was given the registration number 05628595. The firm's registered office is in MANCHESTER. You can find them at C/o Connaughton & Co Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | S G C CONSULTING LIMITED |
---|---|---|
Company Number | : | 05628595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2005 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Connaughton & Co Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, Heathmere, 15 The Avenue, Petersfield, England, GU31 4JG | Director | 18 November 2005 | Active |
Apartment 4, 2 Brackley Road, Monton, Manchester, England, M30 9LG | Secretary | 18 November 2005 | Active |
Mr Stephen George Cummings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Heathmere, Petersfield, England, GU31 4JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-01 | Dissolution | Dissolution application strike off company. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Address | Change registered office address company with date old address new address. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-24 | Officers | Change person director company with change date. | Download |
2014-05-01 | Officers | Termination secretary company with name. | Download |
2014-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.