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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Cherry Tree Farm, Wethersfield Road, Sible Hedingham, Halstead, England, CO9 3LZ | Director | 29 January 2015 | Active |
Unit 2 Cherry Tree Farm, Wethersfield Road, Sible Hedingham, Halstead, England, CO9 3LZ | Director | 19 October 2021 | Active |
1 Thornhill Avenue, Lisburn, BT28 3EE | Secretary | 22 August 2006 | Active |
33 Glenthorne Road, London, E17 7AP | Secretary | 15 May 2007 | Active |
16, Cherry Tree Drive, South Ockendon, England, RM15 6TP | Director | 01 August 2013 | Active |
1 Thornhill Avenue, Lisburn, BT28 3EE | Director | 22 August 2006 | Active |
Unit 2 Cherry Tree Farm, Wethersfield Road, Sible Hedingham, Halstead, England, CO9 3LZ | Director | 01 September 2015 | Active |
Moat Farm, Mill Road, Ridgewell, CO9 4SG | Director | 22 August 2006 | Active |
Oakwood House, Hedingham Road, Sible Hedingham, Halstead, CO9 1UP | Director | 29 July 2008 | Active |
Unit 2 Cherry Tree Farm, Wethersfield Road, Sible Hedingham, Halstead, England, CO9 3LZ | Director | 21 May 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type small. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-15 | Address | Change registered office address company with date old address new address. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.