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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, CF3 2EX | Secretary | 18 June 1998 | Active |
Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, CF3 2EX | Director | 13 May 2006 | Active |
Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, CF3 2EX | Director | 20 July 1998 | Active |
Unit 5, Melyn Mair Business Centre, Wentloog Avenue, Cardiff, Wales, CF3 2EX | Director | 01 August 2011 | Active |
Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, CF3 2EX | Director | 13 May 2006 | Active |
Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, CF3 2EX | Director | 18 June 1998 | Active |
Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, CF3 2EX | Director | 13 May 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 June 1998 | Active |
18 Vale View Crescent, Llandough, Penarth, CF64 2NZ | Director | 18 June 1998 | Active |
4 Fonmon Road, Fontygary, Rhoose, CF62 3DZ | Director | 18 June 1998 | Active |
4 Fonmon Road, Fontygary, Rhoose, CF62 3DZ | Director | 18 June 1998 | Active |
78 Minehead Avenue, Sully, Penarth, CF64 5TL | Director | 18 June 1998 | Active |
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 | : |
|
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 |
2023-04-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-06 | Capital | Capital return purchase own shares. | Download |
2020-01-29 | Capital | Capital cancellation shares. | Download |
2019-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Officers | Change person director company with change date. | Download |
2017-11-23 | Officers | Change person director company with change date. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Officers | Change person director company with change date. | Download |
2016-03-31 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.