This company is commonly known as S & G Response Limited. The company was founded 14 years ago and was given the registration number 06987623. The firm's registered office is in WILMSLOW. You can find them at St Ann's House, Parsonage Green, Wilmslow, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | S & G RESPONSE LIMITED |
---|---|---|
Company Number | : | 06987623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2009 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Ann's House, Parsonage Green, Wilmslow, Cheshire, SK9 1HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Ann's House, Parsonage Green, Wilmslow, England, SK9 1HG | Director | 11 August 2009 | Active |
St Ann's House, Parsonage Green, Wilmslow, United Kingdom, SK9 1HG | Director | 18 May 2020 | Active |
St Ann's House, Parsonage Green, Wilmslow, SK9 1HG | Director | 27 September 2017 | Active |
St Ann's House, Parsonage Green, Wilmslow, England, SK9 1HG | Director | 11 August 2009 | Active |
St Ann's House, Parsonage Green, Wilmslow, SK9 1HG | Director | 29 July 2010 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Secretary | 11 August 2009 | Active |
St Ann's House, Parsonage Green, Wilmslow, United Kingdom, SK9 1HG | Director | 09 February 2015 | Active |
St Ann's House, Parsonage Green, Wilmslow, United Kingdom, SK9 1HG | Director | 20 February 2013 | Active |
St Ann's House, Parsonage Green, Wilmslow, SK9 1HG | Director | 27 February 2017 | Active |
St Ann's House, Parsonage Green, Wilmslow, United Kingdom, SK9 1HG | Director | 09 February 2015 | Active |
St Ann's House, Parsonage Green, Wilmslow, United Kingdom, SK9 1HG | Director | 20 February 2012 | Active |
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP | Director | 11 August 2009 | Active |
St Ann's House, Parsonage Green, Wilmslow, United Kingdom, SK9 1HG | Director | 20 February 2013 | Active |
St Ann's House, Parsonage Green, Wilmslow, United Kingdom, SK9 1HG | Director | 09 February 2015 | Active |
Mr Nik Bowden Griffiths | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Ann's House, Parsonage Green, Wilmslow, England, SK9 1HG |
Nature of control | : |
|
Mr Nick Joseph William John Stone | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Ann's House, Parsonage Green, Wilmslow, England, SK9 1HG |
Nature of control | : |
|
Mr Andrew Whatmough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Address | : | St Ann's House, Parsonage Green, Wilmslow, SK9 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Resolution | Resolution. | Download |
2020-11-30 | Capital | Capital cancellation shares. | Download |
2020-11-30 | Capital | Capital return purchase own shares. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.