Warning: file_put_contents(c/9bfa0b1643ff313695d4c070ce4dcc51.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
S G S Engineering (uk) Ltd, DE21 7AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

S G S ENGINEERING (UK) LTD

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

This company is commonly known as S G S Engineering (uk) Ltd. The company was founded 19 years ago and was given the registration number 05484978. The firm's registered office is in DERBY. You can find them at 1 Westside Park, Belmore Way, Derby, Derbyshire,, West Side Park, Belmore Way, Derby, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:S G S ENGINEERING (UK) LTD
Company Number:05484978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Westside Park, Belmore Way, Derby, Derbyshire,, West Side Park, Belmore Way, Derby, England, DE21 7AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
291, Upper Richmond Road, London, England, SW15 6NP

Director19 January 2024Active
291, Upper Richmond Road, London, England, SW15 6NP

Director19 January 2024Active
291, Upper Richmond Road, London, England, SW15 6NP

Director13 April 2021Active
291, Upper Richmond Road, London, England, SW15 6NP

Director19 January 2024Active
1 West Side Park, Belmore Way, Derby, England, DE21 7AZ

Director20 June 2005Active
1 West Side Park, Belmore Way, Derby, England, DE21 7AZ

Secretary20 June 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 June 2005Active
291, Upper Richmond Road, London, England, SW15 6NP

Director13 April 2021Active
1 Westside Park, Belmore Way, Derby, Derbyshire,, West Side Park, Belmore Way, Derby, England, DE21 7AZ

Director13 April 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 June 2005Active

People with Significant Control

Sgs Tool Group Limited
Notified on:03 February 2020
Status:Active
Country of residence:England
Address:Unit 1 West Side Park, Belmore Way, Derby, England, DE21 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew William Robert Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:1 West Side Park, Belmore Way, Derby, England, DE21 7AZ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-08Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-11-01Address

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

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-04-14Accounts

Change account reference date company previous shortened.

Download
2022-04-13Accounts

Accounts with accounts type full.

Download
2022-04-07Gazette

Gazette filings brought up to date.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-15Incorporation

Memorandum articles.

Download
2021-07-03Officers

Appoint person director company with name date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-13Officers

Termination secretary company with name termination date.

Download
2021-06-12Officers

Appoint person director company with name date.

Download
2021-06-12Officers

Appoint person director company with name date.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.