This company is commonly known as S.g.s. Limited. The company was founded 30 years ago and was given the registration number 02923721. The firm's registered office is in KINGSTON UPON HULL. You can find them at Foster Street, Stoneferry Road, Kingston Upon Hull, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | S.G.S. LIMITED |
---|---|---|
Company Number | : | 02923721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1994 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Foster Street, Stoneferry Road, Kingston Upon Hull, HU8 8BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foster Street, Stoneferry Road, Kingston Upon Hull, HU8 8BT | Director | 15 February 2021 | Active |
Foster Street, Stoneferry Road, Kingston Upon Hull, HU8 8BT | Director | 15 February 2021 | Active |
Foster Street, Stoneferry Road, Kingston Upon Hull, HU8 8BT | Director | 15 February 2021 | Active |
10 Sykes Close, Swanland, North Ferriby, HU14 3GD | Secretary | 01 April 2002 | Active |
27 Riversdale Road, Hull, HU6 7EZ | Secretary | 28 April 1994 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 28 April 1994 | Active |
49 Rothesay Grove, Nunthorpe, Middlesbrough, TS7 0LF | Secretary | 21 April 2007 | Active |
22, Waterland Close, Hedon, HU12 8QE | Director | 25 May 2007 | Active |
10 Sykes Close, Kirkella, HU10 6UJ | Director | 28 April 1994 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 28 April 1994 | Active |
49 Rothesay Grove, Nunthorpe, Middlesbrough, TS7 0LF | Director | 24 May 2007 | Active |
Wescott Industrial Services Ltd | ||
Notified on | : | 15 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 9 B/C Plus 10, Shaftesbury Avenue, Jarrow, United Kingdom, NE32 3UP |
Nature of control | : |
|
Mrs Deborah Ann Gainey | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Foster Street, Kingston Upon Hull, HU8 8BT |
Nature of control | : |
|
Mr Stephen John Gainey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Greenways, North Ferriby, United Kingdom, HU14 3JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Officers | Second filing of director appointment with name. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Resolution | Resolution. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.