This company is commonly known as S G Motorsport Services Limited. The company was founded 16 years ago and was given the registration number 06453757. The firm's registered office is in DEVIZES. You can find them at 7-7c Snuff Street, , Devizes, Wiltshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | S G MOTORSPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 06453757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-7c Snuff Street, Devizes, Wiltshire, United Kingdom, SN10 1DU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU | Secretary | 15 December 2012 | Active |
7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU | Director | 14 December 2007 | Active |
15, Hitherspring, Corsham, SN13 9UT | Secretary | 14 December 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 14 December 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 14 December 2007 | Active |
Scott Jarno Colvill Glander | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Resolution | Resolution. | Download |
2024-01-15 | Incorporation | Memorandum articles. | Download |
2024-01-15 | Capital | Capital name of class of shares. | Download |
2024-01-15 | Capital | Capital variation of rights attached to shares. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-12 | Officers | Change person secretary company with change date. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Address | Change registered office address company with date old address new address. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.