UKBizDB.co.uk

S.G.H. SYSTEMS LIMITED

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

This company is commonly known as S.g.h. Systems Limited. The company was founded 27 years ago and was given the registration number 03356145. The firm's registered office is in SOUTH CROYDON. You can find them at C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:S.G.H. SYSTEMS LIMITED
Company Number:03356145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS

Secretary18 February 2016Active
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS

Director19 April 2012Active
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS

Director18 April 1997Active
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, United Kingdom, CR2 0BS

Secretary18 April 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary18 April 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director18 April 1997Active

People with Significant Control

Mrs Marina Evelyn Ann Housley
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:C/O The Mccay Partnership, 24 Capital Business Centre, South Croydon, England, CR2 0BS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Sean Gerald Housley
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:C/O The Mccay Partnership, 24 Capital Business Centre, South Croydon, England, CR2 0BS
Nature of control:
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-18Dissolution

Dissolution application strike off company.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Officers

Change person director company with change date.

Download
2016-10-18Officers

Change person director company with change date.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Officers

Change person director company with change date.

Download
2016-02-23Officers

Appoint person secretary company with name date.

Download
2016-02-23Officers

Termination secretary company with name termination date.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.