S G S ENGINEERING (UK) LTD
DERBY

Hellopages » Derbyshire » Derby » DE21 7AZ

Company number 05484978
Status Active
Incorporation Date 20 June 2005
Company Type Private Limited Company
Address 1 WESTSIDE PARK, BELMORE WAY, DERBY, DERBYSHIRE,, WEST SIDE PARK, BELMORE WAY, DERBY, ENGLAND, DE21 7AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Current accounting period extended from 31 October 2016 to 30 April 2017. The most likely internet sites of S G S ENGINEERING (UK) LTD are www.sgsengineeringuk.co.uk, and www.s-g-s-engineering-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Peartree Rail Station is 1.8 miles; to Duffield Rail Station is 6.4 miles; to Willington Rail Station is 6.5 miles; to Langley Mill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S G S Engineering Uk Ltd is a Private Limited Company. The company registration number is 05484978. S G S Engineering Uk Ltd has been working since 20 June 2005. The present status of the company is Active. The registered address of S G S Engineering Uk Ltd is 1 Westside Park Belmore Way Derby Derbyshire West Side Park Belmore Way Derby England De21 7az. . WYATT, Robert is a Secretary of the company. WYATT, Andrew William Robert is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WYATT, Robert
Appointed Date: 20 June 2005

Director
WYATT, Andrew William Robert
Appointed Date: 20 June 2005
42 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 June 2005
Appointed Date: 20 June 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 June 2005
Appointed Date: 20 June 2005

S G S ENGINEERING (UK) LTD Events

14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

19 May 2016
Current accounting period extended from 31 October 2016 to 30 April 2017
28 Apr 2016
Registration of charge 054849780009, created on 27 April 2016
19 Apr 2016
Registration of charge 054849780007, created on 15 April 2016
...
... and 46 more events
15 Jul 2005
New secretary appointed
15 Jul 2005
New director appointed
20 Jun 2005
Secretary resigned
20 Jun 2005
Director resigned
20 Jun 2005
Incorporation

S G S ENGINEERING (UK) LTD Charges

27 April 2016
Charge code 0548 4978 0009
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 April 2016
Charge code 0548 4978 0008
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as unit 1A and land at westside park…
15 April 2016
Charge code 0548 4978 0007
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property forming part of the freehold land and…
18 May 2015
Charge code 0548 4978 0006
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - unit 2 west side park…
18 May 2015
Charge code 0548 4978 0005
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 October 2012
Debenture
Delivered: 1 November 2012
Status: Satisfied on 7 March 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 2012
Legal charge
Delivered: 1 November 2012
Status: Satisfied on 7 March 2016
Persons entitled: The Co-Operative Bank PLC
Description: F/H unit 2 westside park, belmore way, raynesway, derby…
21 December 2007
Rent deposit deed
Delivered: 5 January 2008
Status: Satisfied on 7 March 2016
Persons entitled: LCP Securities Limited
Description: The initial deposit of £8,000.00 and any interest accruing…
21 December 2007
Rent deposit deed
Delivered: 4 January 2008
Status: Satisfied on 7 March 2016
Persons entitled: L.C.P. Securities Limited
Description: £8,000 and any sum paid pursuant to the rent deposit deed.