Company number 05548764
Status Active
Incorporation Date 30 August 2005
Company Type Private Limited Company
Address SUITE 1 FRANKLYN HOUSE, DAUX ROAD, BILLINGSHURST, WEST SUSSEX, RH14 9SJ
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
GBP 100
. The most likely internet sites of SGI INDUSTRIES LIMITED are www.sgiindustries.co.uk, and www.sgi-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Pulborough Rail Station is 5 miles; to Horsham Rail Station is 6.6 miles; to Warnham Rail Station is 7.4 miles; to Littlehaven Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sgi Industries Limited is a Private Limited Company.
The company registration number is 05548764. Sgi Industries Limited has been working since 30 August 2005.
The present status of the company is Active. The registered address of Sgi Industries Limited is Suite 1 Franklyn House Daux Road Billingshurst West Sussex Rh14 9sj. . TRAYNOR, John William is a Secretary of the company. COTTERILL, Nigel Grant is a Director of the company. TRAYNOR, John William is a Director of the company. WHITE, James Douglas is a Director of the company. Secretary COTTERILL, Laura Noelle has been resigned. The company operates in "Agents involved in the sale of a variety of goods".
Current Directors
Resigned Directors
Persons With Significant Control
Quaystone Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SGI INDUSTRIES LIMITED Events
12 Sep 2016
Confirmation statement made on 30 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
04 Aug 2015
Registered office address changed from 4 Prime Buildings Daux Road Billingshurst West Sussex RH14 9SJ to Suite 1 Franklyn House Daux Road Billingshurst West Sussex RH14 9SJ on 4 August 2015
28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 26 more events
20 May 2006
Particulars of mortgage/charge
08 Mar 2006
Registered office changed on 08/03/06 from: forres place, 33 west common lindfield haywards heath west sussex RH16 2 aj
21 Dec 2005
Secretary resigned
21 Dec 2005
New secretary appointed;new director appointed
30 Aug 2005
Incorporation
15 June 2012
Legal assignment of contract monies
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 April 2007
Fixed charge on purchased debts which fail to vest
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
27 April 2007
Floating charge (all assets)
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
17 May 2006
Debenture
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…