S.G.S. LIMITED
KINGSTON UPON HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 8BT
Company number 02923721
Status Active
Incorporation Date 28 April 1994
Company Type Private Limited Company
Address FOSTER STREET, STONEFERRY ROAD, KINGSTON UPON HULL, HU8 8BT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 5,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of S.G.S. LIMITED are www.sgs.co.uk, and www.s-g-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. S G S Limited is a Private Limited Company. The company registration number is 02923721. S G S Limited has been working since 28 April 1994. The present status of the company is Active. The registered address of S G S Limited is Foster Street Stoneferry Road Kingston Upon Hull Hu8 8bt. . BALMER, James is a Director of the company. GAINEY, Stephen John is a Director of the company. Secretary BRIGDEN, Kathleen has been resigned. Secretary DAVY, Karen has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SIMPSON, John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SIMPSON, John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BALMER, James
Appointed Date: 25 May 2007
68 years old

Director
GAINEY, Stephen John
Appointed Date: 28 April 1994
68 years old

Resigned Directors

Secretary
BRIGDEN, Kathleen
Resigned: 21 April 2007
Appointed Date: 01 April 2002

Secretary
DAVY, Karen
Resigned: 31 March 2002
Appointed Date: 28 April 1994

Nominee Secretary
GRAEME, Dorothy May
Resigned: 28 April 1994
Appointed Date: 28 April 1994

Secretary
SIMPSON, John
Resigned: 01 February 2010
Appointed Date: 21 April 2007

Nominee Director
GRAEME, Lesley Joyce
Resigned: 28 April 1994
Appointed Date: 28 April 1994
72 years old

Director
SIMPSON, John
Resigned: 01 February 2010
Appointed Date: 24 May 2007
48 years old

S.G.S. LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,000

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000

12 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
02 Jul 1994
Particulars of mortgage/charge

06 May 1994
Secretary resigned;new secretary appointed

06 May 1994
Director resigned;new director appointed

06 May 1994
Registered office changed on 06/05/94 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

28 Apr 1994
Incorporation

S.G.S. LIMITED Charges

11 December 2007
All assets debenture
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 May 2004
Debenture
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1999
Debenture
Delivered: 29 July 1999
Status: Satisfied on 29 November 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1994
Fixed and floating charge
Delivered: 2 July 1994
Status: Satisfied on 14 April 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…