UKBizDB.co.uk

SGS CONSTRUCTION & DESIGN LIMITED

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

This company is commonly known as Sgs Construction & Design Limited. The company was founded 9 years ago and was given the registration number 09145782. The firm's registered office is in CONSETT. You can find them at 36 Laburnum Avenue, Blackhill, Consett, County Durham. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:SGS CONSTRUCTION & DESIGN LIMITED
Company Number:09145782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:36 Laburnum Avenue, Blackhill, Consett, County Durham, England, DH8 5TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Ovington Close, Templetown, Consett, England, DH8 7NY

Director24 July 2014Active
Unit 10, Bradley Workshops, Consett, England, DH8 6HG

Director01 January 2018Active
6, Woodlands Road, Shotley Bridge, Consett, England, DH8 0DE

Director24 July 2014Active
36, Laburnam Avenue, Blackhill, Consett, England, DH8 5UF

Director24 July 2014Active

People with Significant Control

Mr Ian David Gordon
Notified on:18 May 2018
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Unit 10, Bradley Workshops, Consett, England, DH8 6HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Richardson
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Unit 10, Bradley Workshops, Consett, England, DH8 6HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Leslie Douglas
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Unit 10, Bradley Workshops, Consett, England, DH8 6HG
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-06-06Capital

Capital allotment shares.

Download
2018-05-02Capital

Capital alter shares subdivision.

Download
2018-04-30Capital

Capital name of class of shares.

Download
2018-04-27Resolution

Resolution.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.