UKBizDB.co.uk

SGD GUARDING LTD

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

This company is commonly known as Sgd Guarding Ltd. The company was founded 9 years ago and was given the registration number 09069117. The firm's registered office is in CARDIFF. You can find them at Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SGD GUARDING LTD
Company Number:09069117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:31 July 2023
Jurisdiction:Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Melyn Mair Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EX

Director17 May 2019Active
Unit 5 Melyn Mair Business Centre, Wentloog Avenue, Cardiff, United Kingdom, CF3 2EX

Director17 September 2017Active
Unit 5 Melyn Mair Business Centre, Wentloog Avenue, Cardiff, United Kingdom, CF3 2EX

Director04 October 2017Active
Unit 5, Mellyn Mair Business Centre, Wentloog Avenue, Cardiff, Wales, CF3 2EX

Director03 June 2014Active
Unit 5, Mellyn Mair Business Centre, Wentloog Avenue, Cardiff, Wales, CF3 2EX

Director03 June 2014Active
Unit 5, Mellyn Mair Business Centre, Wentloog Avenue, Cardiff, Wales, CF3 2EX

Director03 June 2014Active

People with Significant Control

Mr Mark Paul Eveleigh
Notified on:01 August 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Melyn Mair Business Park, Cardiff, United Kingdom, CF3 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Sgd Group Limited
Notified on:02 June 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, United Kingdom, CF3 2EX
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Nicola Jane Alexander
Notified on:02 June 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, United Kingdom, CF3 2EX
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-29Capital

Capital cancellation shares.

Download
2020-01-29Capital

Capital return purchase own shares.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Officers

Change person director company.

Download
2017-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.