UKBizDB.co.uk

SG (CHESHIRE) LIMITED

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

This company is commonly known as Sg (cheshire) Limited. The company was founded 25 years ago and was given the registration number 03694435. The firm's registered office is in NORTHWICH. You can find them at Senna Green Farm Senna Lane, Antrobus, Northwich, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SG (CHESHIRE) LIMITED
Company Number:03694435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Senna Green Farm Senna Lane, Antrobus, Northwich, Cheshire, CW9 6BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senna Green Farm, Senna Lane, Antrobus, Northwich, England, CW9 6BE

Secretary28 July 2011Active
Senna Green Farm Senna Lane, Antrobus, Northwich, CW9 6BE

Director22 October 2013Active
Senna Green Farm, Senna Lane, Antrobus, Northwich, England, CW9 6BE

Director28 July 2011Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary12 January 1999Active
46 Church Street, Wincham, Northwich, CW9 6EP

Secretary06 February 2006Active
Senna Green Farm, Antrobus, Northwich, CW9 6BE

Secretary12 January 1999Active
Rowan, Hatton Lane, Hatton, Warrington, England, WA4 4BY

Director12 January 1999Active
46 Church Street, Wincham, Northwich, CW9 6EP

Director12 January 1999Active
Rowan, Hatton Lane, Hatton, Warrington, England, WA4 4BY

Director28 July 2011Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director12 January 1999Active

People with Significant Control

Exors Of Ian Frank Harrison
Notified on:12 January 2017
Status:Active
Date of birth:July 1943
Nationality:British
Address:Senna Green Farm Senna Lane, Northwich, CW9 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Heath Garlick
Notified on:12 January 2017
Status:Active
Date of birth:October 1970
Nationality:English
Address:Senna Green Farm Senna Lane, Northwich, CW9 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Louise Garlick
Notified on:12 January 2017
Status:Active
Date of birth:February 1970
Nationality:British
Address:Senna Green Farm Senna Lane, Northwich, CW9 6BE
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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.