UKBizDB.co.uk

S.G.S. LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Foster Street, Stoneferry Road, Kingston Upon Hull, HU8 8BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foster Street, Stoneferry Road, Kingston Upon Hull, HU8 8BT

Director15 February 2021Active
Foster Street, Stoneferry Road, Kingston Upon Hull, HU8 8BT

Director15 February 2021Active
Foster Street, Stoneferry Road, Kingston Upon Hull, HU8 8BT

Director15 February 2021Active
10 Sykes Close, Swanland, North Ferriby, HU14 3GD

Secretary01 April 2002Active
27 Riversdale Road, Hull, HU6 7EZ

Secretary28 April 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary28 April 1994Active
49 Rothesay Grove, Nunthorpe, Middlesbrough, TS7 0LF

Secretary21 April 2007Active
22, Waterland Close, Hedon, HU12 8QE

Director25 May 2007Active
10 Sykes Close, Kirkella, HU10 6UJ

Director28 April 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director28 April 1994Active
49 Rothesay Grove, Nunthorpe, Middlesbrough, TS7 0LF

Director24 May 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Second filing of director appointment with name.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Resolution

Resolution.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.