UKBizDB.co.uk

S G CONSULTANCY SOLUTIONS LIMITED

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

This company is commonly known as S G Consultancy Solutions Limited. The company was founded 14 years ago and was given the registration number 07191511. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:S G CONSULTANCY SOLUTIONS LIMITED
Company Number:07191511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G2 Fareham Heights, Standard Way, Fareham, United Kingdom, PO16 8XT

Secretary01 May 2019Active
C/O Fab Accountants Ltd,, 26 The Slipway, Marina Keep, Port Solent,, Portsmouth,, England, PO6 4TR

Director29 September 2017Active
C/O Fab Accountants Ltd,, 26 The Slipway, Marina Keep, Port Solent,, Portsmouth,, England, PO6 4TR

Director29 September 2017Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

Secretary31 October 2018Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

Director16 March 2010Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

Director16 March 2010Active

People with Significant Control

S G Consultancy Group Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:G2, Standard Way, Fareham, England, PO16 8XT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Richard Kirk
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Stephanie Joan Goeting
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person secretary company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Officers

Appoint person secretary company with name date.

Download
2019-06-07Officers

Termination secretary company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Appoint person secretary company with name date.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.