UKBizDB.co.uk

SG WORLD LIMITED

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

This company is commonly known as Sg World Limited. The company was founded 26 years ago and was given the registration number 03451910. The firm's registered office is in CREWE. You can find them at Arnold Haase House, Duchy Road, Crewe, . This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:SG WORLD LIMITED
Company Number:03451910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:Arnold Haase House, Duchy Road, Crewe, CW1 6ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arnold Haase House, Duchy Road, Crewe, CW1 6ND

Secretary01 August 2017Active
Arnold Haase House, Duchy Road, Crewe, England, CW1 6ND

Director20 April 2009Active
Arnold Haase House, Duchy Road, Crewe, CW1 6ND

Director01 February 2009Active
11 Wellington Rd, Nantwich, CW5 7BH

Secretary20 November 1997Active
9 Fieldside, Hawarden, Deeside, CH5 3JB

Secretary04 March 2003Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary20 October 1997Active
Craddocks Moss Cottage, Heighley Lane, Betley, CW3 9AZ

Director02 December 1997Active
11 Wellington Rd, Nantwich, CW5 7BH

Director02 December 1997Active
24a Portland Grove, Haslington, Crewe, CW1 5TY

Director25 May 2005Active
2, Duchy Road, Crewe, England, CW1 6ND

Director20 November 1997Active
147 Sandbach Road North, Alsager, Stoke On Trent, ST7 2AS

Director02 December 1997Active
9 Fieldside, Hawarden, Deeside, CH5 3JB

Director05 November 2001Active
Arnold Haase House, Duchy Road, Crewe, CW1 6ND

Director01 April 2015Active
41 Park Square, Leeds, LS1 2NS

Nominee Director20 October 1997Active
Commons Upper, The Ardclough Road, Selbridge, Ireland, IRISH

Director02 December 1997Active
46 Cherry Lane, Church Lawton, ST7 3QF

Director02 December 1997Active

People with Significant Control

Mr Douglas Hayes Kinsman
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Arnold Haase House, Duchy Road, Crewe, CW1 6ND
Nature of control:
  • Significant influence or control
Mr Tom Mulvaney
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Arnold Haase House, Duchy Road, Crewe, CW1 6ND
Nature of control:
  • Significant influence or control
Mr Mark Paul Haase
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Arnold Haase House, Duchy Road, Crewe, CW1 6ND
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
2024-02-22Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type group.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Accounts

Accounts with accounts type group.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type group.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type group.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type group.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.