UKBizDB.co.uk

SG EQUIPMENT FINANCE (DECEMBER) LIMITED

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

This company is commonly known as Sg Equipment Finance (december) Limited. The company was founded 43 years ago and was given the registration number 01529010. The firm's registered office is in RICHMOND. You can find them at Parkshot House, Kew Road, Richmond, Surrey. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:SG EQUIPMENT FINANCE (DECEMBER) LIMITED
Company Number:01529010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Parkshot House, Kew Road, Richmond, Surrey, TW9 2PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkshot House, Kew Road, Richmond, TW9 2PR

Secretary01 February 2019Active
Parkshot House, Kew Road, Richmond, TW9 2PR

Director01 February 2019Active
Parkshot House, Kew Road, Richmond, United Kingdom, TW9 2PR

Director01 October 2013Active
Parkshot House, Kew Road, Richmond, United Kingdom, TW9 2PR

Director30 September 2004Active
Flat 4 Albany, 20 St Johns Avenue Putney, London, SW15 2AA

Secretary-Active
Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, GU5 9QQ

Secretary28 September 1998Active
36 Spencer Road, London, SW18 2SW

Secretary27 February 1993Active
Pondlye Barn, Cuckfield Road, Ansty, RH17 5AL

Secretary25 November 1998Active
Parkshot House, Kew Road, Richmond, United Kingdom, TW9 2PR

Secretary29 August 2001Active
Flat 4 Albany, 20 St Johns Avenue Putney, London, SW15 2AA

Director-Active
Parkshot House, Kew Road, Richmond, United Kingdom, TW9 2PR

Director25 January 2000Active
37 Alexandra Court, 171/175 Queensgate, London, SW7 5HQ

Director08 December 1993Active
Orion Holborn/Covent Garden, 94-99 High Holborn, London, WC1 6LF

Director01 December 1997Active
37 Alexandra Court, London, SW7 5HQ

Director-Active
32 Brunswick Gardens, London, W8 4AL

Director17 June 1998Active
5 Cambridge Place, London, W8 5PB

Director24 February 1993Active
Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, GU5 9QQ

Director28 September 1998Active
13 Lansdowne Road, Wimbledon, London, SW20 8AN

Director21 March 1996Active
18 Harcourt Terrace, London, SW10 9JR

Director24 February 1993Active
5 Linden Road, Hampton, TW12 2JG

Director25 January 2000Active
1 Surridge Court, Bagshot, GU19 5QW

Director28 September 1998Active
24 Thurloe Square, London, SW7 2SD

Director24 February 1993Active
Blooms Farm Delwin End, Sible Hedingham, Halstead, CO9 3LN

Director28 September 1998Active
87 Fulwell Park Avenue, Twickenham, TW2 5HG

Director28 September 1998Active
Pondlye Barn, Cuckfield Road, Ansty, RH17 5AL

Director25 November 1998Active
Parkshot House, Kew Road, Richmond, United Kingdom, TW9 2PR

Director28 September 1998Active
Flat 2 Denby Court, Guildford Road East, Farnborough, GU14 6PX

Director18 September 2001Active

People with Significant Control

Societe Generale Equipment Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Parkshot House, 5 Kew Road, Richmond, England, TW9 2PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-04Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Appoint person secretary company with name date.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-06-22Accounts

Accounts with accounts type full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Auditors

Auditors resignation company.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.