SGD (SOUTH WEST) LTD
CARDIFF DELKEY FIRE AND SECURITY SYSTEMS LIMITED SGD SECURITY SYSTEMS LIMITED

Hellopages » Cardiff » Cardiff » CF3 2EX

Company number 04832450
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address UNIT 5 MELYN MAIR BUSINESS PARK, WENTLOOG AVENUE, CARDIFF, WALES, CF3 2EX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Statement of capital following an allotment of shares on 1 August 2016 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of SGD (SOUTH WEST) LTD are www.sgdsouthwest.co.uk, and www.sgd-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Sgd South West Ltd is a Private Limited Company. The company registration number is 04832450. Sgd South West Ltd has been working since 15 July 2003. The present status of the company is Active. The registered address of Sgd South West Ltd is Unit 5 Melyn Mair Business Park Wentloog Avenue Cardiff Wales Cf3 2ex. . WITTS, Beverley Jean is a Secretary of the company. ALEXANDER, Nicola Jane 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 CFL SECRETARIES LIMITED has been resigned. Director GEORGE, Robert Martin has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WITTS, Beverley Jean
Appointed Date: 15 July 2003

Director
ALEXANDER, Nicola Jane
Appointed Date: 01 June 2013
51 years old

Director
WITTS, Jeffrey John
Appointed Date: 15 July 2003
77 years old

Director
WITTS-PRICE, David Neil
Appointed Date: 01 June 2013
43 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Director
GEORGE, Robert Martin
Resigned: 08 July 2015
Appointed Date: 01 June 2013
56 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Persons With Significant Control

Mr Jeffrey John Witts
Notified on: 18 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Beverley Jean Witts
Notified on: 18 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

SGD (SOUTH WEST) LTD Events

04 Apr 2017
Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,000

17 Feb 2017
Total exemption small company accounts made up to 31 July 2016
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Apr 2016
Registered office address changed from Unit 5 Mellyn Mair Business Park Wentloog Avenue Cardiff South Glamorgan CF3 2EX to Unit 5 Melyn Mair Business Park Wentloog Avenue Cardiff CF3 2EX on 15 April 2016
31 Mar 2016
Secretary's details changed for Mrs Beverley Jean Witts on 31 March 2016
...
... and 52 more events
21 Jul 2003
Secretary resigned
21 Jul 2003
Director resigned
21 Jul 2003
Registered office changed on 21/07/03 from: enterprise house, 82 whitchurch, road, cardiff, south glamorgan, CF14 3LX
21 Jul 2003
Registered office changed on 21/07/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
15 Jul 2003
Incorporation

SGD (SOUTH WEST) LTD Charges

1 April 2014
Charge code 0483 2450 0002
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 September 2013
Charge code 0483 2450 0001
Delivered: 9 September 2013
Status: Satisfied on 24 October 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…