SGG MANUFACTURING LIMITED



Company Documents

DateDescription
25/03/2425 March 2024 NewRegistration of charge 049985050005, created on 2024-03-22

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

20/04/2320 April 2023 Notification of Uk Doors Online Limited as a person with significant control on 2023-04-14

View Document

20/04/2320 April 2023 Cessation of Stephen Hudson as a person with significant control on 2023-04-14

View Document

20/04/2320 April 2023 Cessation of Andrew Nurse as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
20/07/2120 July 2021 Director's details changed for Mr Stephen William Hudson on 2021-07-16

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

06/07/216 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HUDSON / 19/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HUDSON / 19/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW NURSE / 01/01/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HUDSON / 01/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD

View Document

23/01/1523 January 2015 Registered office address changed from , Thornbury House 16 Woodlands, Gerrards Cross, Buckinghamshire, SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 2015-01-23

View Document

23/01/1523 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARKER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document



27/02/1327 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID NURSE / 18/12/2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BARKER / 18/12/2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HUDSON / 18/12/2012

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID NURSE / 18/12/2012

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1220 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1124 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/03/105 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID NURSE / 04/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BARKER / 04/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HUDSON / 04/03/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/099 May 2009 DIRECTOR APPOINTED STEPHEN WILLIAM HUDSON

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 95 HIGH STREET GREAT MISSENDEN BUCKS HP16 0AL

View Document

20/03/0920 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/081 September 2008 ISSUED SHARE CAPITAL INCREASED TO £100 17/02/2008

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

23/11/0723 November 2007

View Document

12/03/0712 March 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 S366A DISP HOLDING AGM 14/01/03

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

23/12/0323 December 2003

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company