UKBizDB.co.uk

SG 3232 LIMITED

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

This company is commonly known as Sg 3232 Limited. The company was founded 28 years ago and was given the registration number 03194506. The firm's registered office is in SOLIHULL. You can find them at Suites 6 & 7 Malvern House, New Road, Solihull, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SG 3232 LIMITED
Company Number:03194506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suites 6 & 7 Malvern House, New Road, Solihull, England, B91 3DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 6 & 7, Malvern House, New Road, Solihull, England, B91 3DL

Director14 September 2023Active
Suites 6 & 7, Malvern House, New Road, Solihull, England, B91 3DL

Director14 September 2023Active
23 Blythe Way, Solihull, B91 3EY

Director15 November 2007Active
14 Wychall Lane, Kings Norton, Birmingham, B38 8TA

Secretary15 November 2007Active
10 St Michaels Road, Claverdon, CV35 8NT

Secretary03 June 2005Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary03 May 1996Active
12 Wannerton Road, Blakedown, DY10 3NG

Secretary29 April 1997Active
12 The Lea, Kidderminster, DY11 6JY

Director24 April 2006Active
10 St Michaels Road, Claverdon, CV35 8NT

Director03 June 2005Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director03 May 1996Active
Dragon, Wentwood, Caldicot, NP26 3AZ

Director03 June 2005Active
12 Wannerton Road, Blakedown, DY10 3NG

Director29 April 1997Active
Sinkers Cottage, The Shortyard, Wolverley, Uk, DY11 5XF

Director03 June 2005Active
The School House, Hillpool, Chaddesley Corbett, DY10 4NL

Director29 April 1997Active
Ambersham House 61 Norton Road, Stourbridge, DY8 2TB

Director29 April 1997Active

People with Significant Control

Mr Oliver Goldstein
Notified on:31 July 2023
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Suites 6 & 7, Malvern House, Solihull, England, B91 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andre Goldstein
Notified on:31 July 2023
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Suites 6 & 7, Malvern House, Solihull, England, B91 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Alexander Goldstein
Notified on:03 May 2017
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Suites 6 & 7, Malvern House, Solihull, England, B91 3DL
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Capital

Capital allotment shares.

Download
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Address

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

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.