Warning: file_put_contents(c/0690abf75eda41efe55629a371af64bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sg & Co (uk) Limited, DE1 3RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SG & CO (UK) LIMITED

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

This company is commonly known as Sg & Co (uk) Limited. The company was founded 16 years ago and was given the registration number 06448378. The firm's registered office is in DERBY. You can find them at Unit B 2, City Road, Derby, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SG & CO (UK) LIMITED
Company Number:06448378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit B 2, City Road, Derby, England, DE1 3RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B 2, City Road, Derby, England, DE1 3RQ

Director20 June 2016Active
17 Cantelupe Road, Ilkeston, DE7 5LU

Secretary07 December 2007Active
4, Willow Park Cottages, Prospect Road Denby, Ripley, DE5 8RE

Secretary24 March 2015Active
Apartment 6, Anchor Court, Ilkeston, DE7 5RB

Secretary19 March 2009Active
C/O 140, Bath Street, Ilkeston, DE7 8FF

Director13 May 2008Active
4 Willow Park Cottages, Prospect Road, Denby, Ripley, England, DE5 8RE

Director28 April 2015Active
3 Trident House, Victoria Embankment, Nottingham, NG2 2JY

Director20 June 2009Active
4, Willow Park Cottages, Prospect Road Denby, Ripley, DE5 8RE

Director04 May 2016Active
4, Willow Park Cottages, Prospect Road Denby, Ripley, DE5 8RE

Director21 September 2015Active
140 Bath Street, Ilkeston, DE7 8FF

Director07 December 2007Active
4, Willow Park Cottages, Prospect Road Denby, Ripley, DE5 8RE

Director23 June 2016Active
4, Willow Park Cottages, Prospect Road Denby, Ripley, United Kingdom, DE5 8RE

Director12 November 2013Active
4, Willow Park Cottages, Prospect Road Denby, Ripley, United Kingdom, DE5 8RE

Director24 September 2011Active
3 Trident House, Victoria Embankment, Nottingham, NG2 2JY

Director26 August 2008Active
4, Willow Park Cottages, Prospect Road Denby, Ripley, United Kingdom, DE5 8RE

Director01 May 2012Active
91a Northend House, Kensington, London, SW1 XXP

Director01 February 2008Active
4, Willow Park Cottages, Prospect Road Denby, Ripley, DE5 8RE

Director27 February 2014Active
4, Willow Park Cottages, Prospect Road Denby, Ripley, DE5 8RE

Director18 November 2015Active
4, Willow Park Cottages, Prospect Road Denby, Ripley, United Kingdom, DE5 8RE

Director01 February 2010Active
140a, Bath Street, Derby, DE7 8FF

Director19 March 2009Active
Willow Park Cottage, S, Prospect Road Denby, Ripley, England, DE5 8RE

Corporate Director15 January 2014Active

People with Significant Control

Mr Ghollam Motakallemi
Notified on:01 June 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Unit B 2, City Road, Derby, England, DE1 3RQ
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 (5 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
2024-03-12Gazette

Gazette dissolved compulsory.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-05-20Gazette

Gazette filings brought up to date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-21Gazette

Gazette filings brought up to date.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-02-27Gazette

Gazette notice compulsory.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Address

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

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.