This company is commonly known as Sgs Leicester Limited. The company was founded 38 years ago and was given the registration number 01962425. The firm's registered office is in ELLESMERE PORT. You can find them at Rossmore Business Park, Inward Way, Ellesmere Port, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | SGS LEICESTER LIMITED |
---|---|---|
Company Number | : | 01962425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1985 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rossmore Business Park, Inward Way, Ellesmere Port, England, CH65 3EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fleet Place, London, EC4M 7QS | Secretary | 04 July 2017 | Active |
10, Fleet Place, London, EC4M 7QS | Director | 01 April 2019 | Active |
10, Fleet Place, London, EC4M 7QS | Director | 01 July 2018 | Active |
Inward Way, Inward Way, Rossmore Business Park, Ellesmere Port, England, CH65 3EN | Secretary | 11 May 2009 | Active |
Bank Farm, Carlton, Nuneaton, CV13 0BU | Secretary | 19 May 2000 | Active |
7 Sapcote Road, Burbage, LE10 2AS | Secretary | 24 March 1997 | Active |
20 Conway Drive, Shepshed, Loughborough, LE12 9PP | Secretary | - | Active |
191 Hinckley Road, Leicester Forest East, Leicester, LE3 3PH | Director | - | Active |
Inward Way, Inward Way, Rossmore Business Park, Ellesmere Port, England, CH65 3EN | Director | - | Active |
Rossmore Business Park, Inward Way, Ellesmere Port, England, CH65 3EN | Director | 04 July 2017 | Active |
Rossmore Business Park, Inward Way, Ellesmere Port, England, CH65 3EN | Director | 04 July 2017 | Active |
Sgs United Kingdom Limited | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sgs United Kingdom Limited, Inward Way, Ellesmere Port, England, CH65 3EN |
Nature of control | : |
|
Sgs United Kingdom Limited | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rossmore Business Park, Ellesmere Port, South Wirral, United Kingdom, CH65 3EN |
Nature of control | : |
|
Mr Nigel Gideon Axelrad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Inward Way, Inward Way, Ellesmere Port, England, CH65 3EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-06 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-12 | Resolution | Resolution. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.