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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Melyn Mair Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EX | Director | 17 May 2019 | Active |
Unit 5 Melyn Mair Business Centre, Wentloog Avenue, Cardiff, United Kingdom, CF3 2EX | Director | 17 September 2017 | Active |
Unit 5 Melyn Mair Business Centre, Wentloog Avenue, Cardiff, United Kingdom, CF3 2EX | Director | 04 October 2017 | Active |
Unit 5, Mellyn Mair Business Centre, Wentloog Avenue, Cardiff, Wales, CF3 2EX | Director | 03 June 2014 | Active |
Unit 5, Mellyn Mair Business Centre, Wentloog Avenue, Cardiff, Wales, CF3 2EX | Director | 03 June 2014 | Active |
Unit 5, Mellyn Mair Business Centre, Wentloog Avenue, Cardiff, Wales, CF3 2EX | Director | 03 June 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-29 | Capital | Capital cancellation shares. | Download |
2020-01-29 | Capital | Capital return purchase own shares. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Officers | Change person director company. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.