UKBizDB.co.uk

S.G.D. SECURITY LTD.

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

This company is commonly known as S.g.d. Security Ltd.. The company was founded 26 years ago and was given the registration number 03584065. The firm's registered office is in CARDIFF. You can find them at Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, South Glamorgan. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:S.G.D. SECURITY LTD.
Company Number:03584065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

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

Secretary18 June 1998Active
Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, CF3 2EX

Director13 May 2006Active
Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, CF3 2EX

Director20 July 1998Active
Unit 5, Melyn Mair Business Centre, Wentloog Avenue, Cardiff, Wales, CF3 2EX

Director01 August 2011Active
Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, CF3 2EX

Director13 May 2006Active
Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, CF3 2EX

Director18 June 1998Active
Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, CF3 2EX

Director13 May 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 June 1998Active
18 Vale View Crescent, Llandough, Penarth, CF64 2NZ

Director18 June 1998Active
4 Fonmon Road, Fontygary, Rhoose, CF62 3DZ

Director18 June 1998Active
4 Fonmon Road, Fontygary, Rhoose, CF62 3DZ

Director18 June 1998Active
78 Minehead Avenue, Sully, Penarth, CF64 5TL

Director18 June 1998Active

People with Significant Control

Sgd Group Limited
Notified on:06 June 2017
Status:Active
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 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
2023-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-06Capital

Capital return purchase own shares.

Download
2020-01-29Capital

Capital cancellation shares.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Officers

Change person director company with change date.

Download
2016-03-31Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.