UKBizDB.co.uk

SG PROFESSIONAL SERVICES GROUP LIMITED

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

This company is commonly known as Sg Professional Services Group Limited. The company was founded 9 years ago and was given the registration number 09636263. The firm's registered office is in WINCHESTER. You can find them at Sg House, 6 St. Cross Road, Winchester, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SG PROFESSIONAL SERVICES GROUP LIMITED
Company Number:09636263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Sg House, 6 St. Cross Road, Winchester, Hampshire, England, SO23 9HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cedar Office Park, Cobham Road, Wimborne, England, BH21 7SB

Director12 June 2015Active
1 Cedar Office Park, Cobham Road, Wimborne, England, BH21 7SB

Director12 June 2015Active
1 Cedar Office Park, Cobham Road, Wimborne, England, BH21 7SB

Director26 May 2016Active
1 Cedar Office Park, Cobham Road, Wimborne, England, BH21 7SB

Director12 June 2015Active

People with Significant Control

Mrs Sarah Juliette Holland
Notified on:01 July 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:1 Cedar Office Park, Cobham Road, Wimborne, England, BH21 7SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Berkeley Stilwell
Notified on:01 July 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:1 Cedar Office Park, Cobham Road, Wimborne, England, BH21 7SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel John Mepham
Notified on:01 July 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:1 Cedar Office Park, Cobham Road, Wimborne, England, BH21 7SB
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 (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
2024-03-28Accounts

Accounts with accounts type group.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Accounts

Accounts with accounts type group.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Address

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

Download
2022-11-29Address

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

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Address

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

Download
2022-05-26Change of name

Certificate change of name company.

Download
2022-05-25Address

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

Download
2022-05-24Address

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

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.