UKBizDB.co.uk

S G S HEATING AND ELECTRICAL LIMITED

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

This company is commonly known as S G S Heating And Electrical Limited. The company was founded 28 years ago and was given the registration number 03174152. The firm's registered office is in WILTS. You can find them at 19 New Zealand Avenue, Salisbury, Wilts, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:S G S HEATING AND ELECTRICAL LIMITED
Company Number:03174152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:19 New Zealand Avenue, Salisbury, Wilts, SP2 7JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Homeserve, Cable Drive, Walsall, England, WS2 7BN

Secretary31 July 2023Active
19 New Zealand Avenue, Salisbury, Wilts, SP2 7JX

Director31 July 2023Active
Homeserve, Cable Drive, Walsall, England, WS2 7BN

Director31 July 2023Active
Homeserve, Cable Drive, Walsall, England, WS2 7BN

Director31 July 2023Active
19 Newzealand Avenue, Salisbury, SP2 7JX

Secretary18 March 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary18 March 1996Active
19 New Zealand Avenue, Salisbury, SP2 7JX

Director18 March 1996Active
Unit 4, Dolphin Industrial Estate, Salisbury, England, SP1 2NB

Director22 August 2016Active

People with Significant Control

Homeserve Membership Limited
Notified on:23 January 2024
Status:Active
Country of residence:England
Address:Homeserve, Cable Drive, Walsall, England, WS2 7BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sgs Group Holdings Ltd
Notified on:26 June 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 16-18 The Boscombe Centre, Mills Way, Amesbury, United Kingdom, SP4 7SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Fone
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:19, New Zealand Avenue, Salisbury, England, SP2 7JX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sharon Fone
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:19, New Zealand Avenue, Salisbury, England, SP2 7JX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Accounts

Change account reference date company current shortened.

Download
2023-08-16Incorporation

Memorandum articles.

Download
2023-08-16Resolution

Resolution.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-07Annual return

Second filing of annual return with made up date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Termination secretary company with name termination date.

Download
2023-08-04Officers

Appoint person secretary company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-07-08Capital

Second filing capital allotment shares.

Download
2023-07-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-29Capital

Capital allotment shares.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.