UKBizDB.co.uk

SGS LEICESTER LIMITED

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

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.

Company Information

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:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Rossmore Business Park, Inward Way, Ellesmere Port, England, CH65 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7QS

Secretary04 July 2017Active
10, Fleet Place, London, EC4M 7QS

Director01 April 2019Active
10, Fleet Place, London, EC4M 7QS

Director01 July 2018Active
Inward Way, Inward Way, Rossmore Business Park, Ellesmere Port, England, CH65 3EN

Secretary11 May 2009Active
Bank Farm, Carlton, Nuneaton, CV13 0BU

Secretary19 May 2000Active
7 Sapcote Road, Burbage, LE10 2AS

Secretary24 March 1997Active
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

Director04 July 2017Active
Rossmore Business Park, Inward Way, Ellesmere Port, England, CH65 3EN

Director04 July 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved liquidation.

Download
2022-09-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-20Address

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

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-05-07Address

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

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Address

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

Download
2020-12-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-12Resolution

Resolution.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.