S.G.D. SECURITY LTD.
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 2EX

Company number 03584065
Status Active
Incorporation Date 18 June 1998
Company Type Private Limited Company
Address UNIT 5 MELYN MAIR BUSINESS PARK, WENTLOOG AVENUE, CARDIFF, SOUTH GLAMORGAN, CF3 2EX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registration of a charge with Charles court order to extend. Charge code 035840650010, created on 20 April 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2,000 . The most likely internet sites of S.G.D. SECURITY LTD. are www.sgdsecurity.co.uk, and www.s-g-d-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. S G D Security Ltd is a Private Limited Company. The company registration number is 03584065. S G D Security Ltd has been working since 18 June 1998. The present status of the company is Active. The registered address of S G D Security Ltd is Unit 5 Melyn Mair Business Park Wentloog Avenue Cardiff South Glamorgan Cf3 2ex. . DUPREY, Lisa Jayne is a Secretary of the company. ALEXANDER, Nicola Jane is a Director of the company. DUPREY, Lisa Jayne is a Director of the company. RILEY, Roger Nightingale is a Director of the company. WITTS, Beverley Jean is a Director of the company. WITTS, Jeffrey John is a Director of the company. WITTS PRICE, David Neil is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TANDY, Martin John Bryn has been resigned. Director WHITTY, Cherie has been resigned. Director WHITTY, Gerry Stephen has been resigned. Director WITTS, Beverley Jean has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
DUPREY, Lisa Jayne
Appointed Date: 18 June 1998

Director
ALEXANDER, Nicola Jane
Appointed Date: 13 May 2006
51 years old

Director
DUPREY, Lisa Jayne
Appointed Date: 20 July 1998
55 years old

Director
RILEY, Roger Nightingale
Appointed Date: 01 August 2011
71 years old

Director
WITTS, Beverley Jean
Appointed Date: 13 May 2006
71 years old

Director
WITTS, Jeffrey John
Appointed Date: 18 June 1998
77 years old

Director
WITTS PRICE, David Neil
Appointed Date: 13 May 2006
43 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 1998
Appointed Date: 18 June 1998

Director
TANDY, Martin John Bryn
Resigned: 17 April 2001
Appointed Date: 18 June 1998
83 years old

Director
WHITTY, Cherie
Resigned: 21 May 2004
Appointed Date: 18 June 1998
79 years old

Director
WHITTY, Gerry Stephen
Resigned: 21 May 2004
Appointed Date: 18 June 1998
87 years old

Director
WITTS, Beverley Jean
Resigned: 25 August 2004
Appointed Date: 18 June 1998
71 years old

S.G.D. SECURITY LTD. Events

17 Feb 2017
Total exemption small company accounts made up to 31 July 2016
02 Dec 2016
Registration of a charge with Charles court order to extend. Charge code 035840650010, created on 20 April 2016
10 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,000

31 Mar 2016
Director's details changed for Lisa Jayne Duprey on 31 March 2016
31 Mar 2016
Secretary's details changed for Lisa Jayne Duprey on 31 March 2016
...
... and 86 more events
05 Nov 1998
Accounting reference date extended from 30/06/99 to 31/07/99
13 Aug 1998
Particulars of mortgage/charge
03 Aug 1998
New secretary appointed;new director appointed
22 Jun 1998
Secretary resigned
18 Jun 1998
Incorporation

S.G.D. SECURITY LTD. Charges

20 April 2016
Charge code 0358 4065 0010
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property 26 dalcross street roath cardiff…
30 May 2014
Charge code 0358 4065 0009
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 penylan road, roath, cardiff, t/no: WA42489…
23 May 2014
Charge code 0358 4065 0008
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 March 2014
Charge code 0358 4065 0007
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders
Description: The borrower charged as continuing security, with full…
5 September 2013
Charge code 0358 4065 0006
Delivered: 9 September 2013
Status: Satisfied on 24 October 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
11 March 2010
Debenture
Delivered: 16 March 2010
Status: Satisfied on 2 August 2014
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
8 June 2009
Guarantee & debenture
Delivered: 19 June 2009
Status: Satisfied on 10 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 10 November 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 27 penylan road cardiff.
21 May 2004
Debenture
Delivered: 25 May 2004
Status: Satisfied on 1 September 2011
Persons entitled: Gerald Stephen Whitty
Description: By way of fixed equitable charge all land, by way of…
3 August 1998
Debenture
Delivered: 13 August 1998
Status: Satisfied on 10 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…