UKBizDB.co.uk

SG INDUSTRIES (UK) LIMITED

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

This company is commonly known as Sg Industries (uk) Limited. The company was founded 90 years ago and was given the registration number 00286938. The firm's registered office is in SHREWSBURY. You can find them at Harlescott Lane, , Shrewsbury, Shropshire. This company's SIC code is 7499 - Non-trading company.

Company Information

Name:SG INDUSTRIES (UK) LIMITED
Company Number:00286938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 April 1934
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:Harlescott Lane, Shrewsbury, Shropshire, SY1 3AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harlescott Lane, Shrewsbury, SY1 3AS

Secretary01 April 2009Active
Harlescott Lane, Shrewsbury, SY1 3AS

Director24 June 2009Active
Mile End, Lower Assendon, Henley On Thames, RG9 6AL

Secretary-Active
16 Glebe Road, Solihull, B91 2LX

Secretary30 September 2004Active
Airlie, Roberts Lane, Chalfont St. Peter, Gerrards Cross, SL9 0QR

Secretary30 October 2007Active
Ryecroft Stafford Road, Great Bridgeford, Stafford, ST18 9SQ

Secretary15 August 1995Active
14 Westwood Drive, The Mount, Shrewsbury, SY3 8YB

Secretary30 June 1996Active
Mile End, Lower Assendon, Henley On Thames, RG9 6AL

Director-Active
14 Dunnock Way, Wargrave, RG10 8LR

Director-Active
13 Chartwell Close, Allbrook, Eastleigh, SO50 4PZ

Director-Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Director01 May 2008Active
2 Britland Close, Pogmoor, Barnsley, S75 2JP

Director-Active
Pippin Lodge Church Road, Snitterfield, Stratford Upon Avon, CV37 0LF

Director01 July 1996Active
Callingwood Hall, Callingwood Lane, Tatenhill, Burton-On-Trent, United Kingdom, DE13 9SH

Director09 June 2008Active
Harlescott Lane, Shrewsbury, SY1 3AS

Director01 January 2009Active
Church Farm, Towngate, Clifton, HD6 4HP

Director-Active
Hollymead, Bagshot Road, Woking, GU24 9QR

Director-Active
Clere Wood House, Andover Road Highclere, Newbury, RG20 9RE

Director-Active
Fallowfield, Badgers Lane, Lower Tysoe, CV35 0BY

Director30 September 1999Active
Ryecroft Stafford Road, Great Bridgeford, Stafford, ST18 9SQ

Director15 August 1995Active
Chivel, Chipping Norton, OX7 5TR

Director15 August 1995Active
14 Westwood Drive, The Mount, Shrewsbury, SY3 8YB

Director30 September 1999Active

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
2019-08-29Officers

Termination director company with name termination date.

Download
2019-07-16Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2013-07-08Gazette

Gazette dissolved liquidation.

Download
2013-04-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2013-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2011-12-21Resolution

Resolution.

Download
2011-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2011-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-10Accounts

Accounts with accounts type dormant.

Download
2010-09-25Accounts

Accounts with accounts type dormant.

Download
2010-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2010-06-03Officers

Change person director company with change date.

Download
2010-06-03Officers

Change person secretary company with change date.

Download
2010-06-03Officers

Change person director company with change date.

Download
2010-04-30Accounts

Accounts with accounts type dormant.

Download
2009-07-08Officers

Legacy.

Download
2009-07-08Officers

Legacy.

Download
2009-06-04Annual return

Legacy.

Download
2009-06-04Officers

Legacy.

Download
2009-04-08Officers

Legacy.

Download
2009-04-08Officers

Legacy.

Download
2009-01-13Officers

Legacy.

Download
2009-01-12Officers

Legacy.

Download
2008-10-22Address

Legacy.

Download

Copyright © 2024. All rights reserved.