UKBizDB.co.uk

SGC HOLDINGS LIMITED

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

This company is commonly known as Sgc Holdings Limited. The company was founded 17 years ago and was given the registration number 05912760. The firm's registered office is in HALSTEAD. You can find them at Unit 2 Cherry Tree Farm Wethersfield Road, Sible Hedingham, Halstead, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:SGC HOLDINGS LIMITED
Company Number:05912760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Cherry Tree Farm Wethersfield Road, Sible Hedingham, Halstead, England, CO9 3LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Cherry Tree Farm, Wethersfield Road, Sible Hedingham, Halstead, England, CO9 3LZ

Director29 January 2015Active
Unit 2 Cherry Tree Farm, Wethersfield Road, Sible Hedingham, Halstead, England, CO9 3LZ

Director19 October 2021Active
1 Thornhill Avenue, Lisburn, BT28 3EE

Secretary22 August 2006Active
33 Glenthorne Road, London, E17 7AP

Secretary15 May 2007Active
16, Cherry Tree Drive, South Ockendon, England, RM15 6TP

Director01 August 2013Active
1 Thornhill Avenue, Lisburn, BT28 3EE

Director22 August 2006Active
Unit 2 Cherry Tree Farm, Wethersfield Road, Sible Hedingham, Halstead, England, CO9 3LZ

Director01 September 2015Active
Moat Farm, Mill Road, Ridgewell, CO9 4SG

Director22 August 2006Active
Oakwood House, Hedingham Road, Sible Hedingham, Halstead, CO9 1UP

Director29 July 2008Active
Unit 2 Cherry Tree Farm, Wethersfield Road, Sible Hedingham, Halstead, England, CO9 3LZ

Director21 May 2010Active

People with Significant Control

Mrs Tracy Macarthur
Notified on:01 November 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 2 Cherry Tree Farm, Wethersfield Road, Halstead, England, CO9 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Macarthur
Notified on:24 April 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Unit 2 Cherry Tree Farm, Wethersfield Road, Halstead, England, CO9 3LZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Keith Conroy Mcallister
Notified on:01 July 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Unit 2 Cherry Tree Farm, Wethersfield Road, Halstead, England, CO9 3LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type small.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-15Address

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

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.