UKBizDB.co.uk

S. G. SIGNAGE LIMITED

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

This company is commonly known as S. G. Signage Limited. The company was founded 24 years ago and was given the registration number 03990644. The firm's registered office is in BURFORD. You can find them at 52 High Street, , Burford, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:S. G. SIGNAGE LIMITED
Company Number:03990644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:52 High Street, Burford, Oxfordshire, England, OX18 4QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, High Street, Burford, England, OX18 4QF

Secretary11 May 2000Active
52, High Street, Burford, England, OX18 4QF

Director11 May 2000Active
31 Ellingham Drive, La Lucia,, Durban, S Africa, FOREIGN

Director11 May 2000Active
4 Queensview Place, Umgeti Park, Durban, South Africa, FOREIGN

Director11 May 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary11 May 2000Active
45 Cotton Fields, 100 Harrison Drive, Glen Hills, South Africa, FOREIGN

Director11 May 2000Active
45 Cottonfields, 100 Harrison Drive, Glen Hills, S Africa, FOREIGN

Director11 May 2000Active
Office 4, Innovate Chartermark Way, Colburn Business Park, Catterick Garrison, United Kingdom, DL9 4QJ

Director11 May 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director11 May 2000Active

People with Significant Control

Mr Sean Patrick Berrell
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:52, High Street, Burford, England, OX18 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warren Gerard De Villiers
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:South African
Country of residence:England
Address:52, High Street, Burford, England, OX18 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Byron Allan De Villiers
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:South African
Country of residence:England
Address:52, High Street, Burford, England, OX18 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type dormant.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type dormant.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-16Officers

Change person secretary company with change date.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type dormant.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Officers

Termination director company with name termination date.

Download
2016-02-10Accounts

Accounts with accounts type dormant.

Download
2016-02-03Address

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

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Accounts

Accounts with accounts type dormant.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.