S.G.E. LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5DT

Company number 04569606
Status Active
Incorporation Date 22 October 2002
Company Type Private Limited Company
Address 18 THE ROPEWALK, NOTTINGHAM, NG1 5DT
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of S.G.E. LIMITED are www.sge.co.uk, and www.s-g-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. S G E Limited is a Private Limited Company. The company registration number is 04569606. S G E Limited has been working since 22 October 2002. The present status of the company is Active. The registered address of S G E Limited is 18 The Ropewalk Nottingham Ng1 5dt. The company`s financial liabilities are £3.99k. It is £-3.71k against last year. The cash in hand is £1.95k. It is £-11.49k against last year. And the total assets are £26.34k, which is £5.22k against last year. YATES, Deborah Denise is a Secretary of the company. YATES, Steven Ernest is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director BRAISBY, Dean Martin has been resigned. Director YATES, Steven Ernest has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


s.g.e. Key Finiance

LIABILITIES £3.99k
-49%
CASH £1.95k
-86%
TOTAL ASSETS £26.34k
+24%
All Financial Figures

Current Directors

Secretary
YATES, Deborah Denise
Appointed Date: 03 January 2003

Director
YATES, Steven Ernest
Appointed Date: 29 July 2005
68 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 03 January 2003
Appointed Date: 22 October 2002

Director
BRAISBY, Dean Martin
Resigned: 29 July 2005
Appointed Date: 26 February 2004
44 years old

Director
YATES, Steven Ernest
Resigned: 25 February 2004
Appointed Date: 03 January 2003
68 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 03 January 2003
Appointed Date: 22 October 2002

Persons With Significant Control

Mr Steven Ernest Yates
Notified on: 1 July 2016
68 years old
Nature of control: Has significant influence or control

S.G.E. LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 22 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
16 Jan 2003
Director resigned
16 Jan 2003
Secretary resigned
07 Jan 2003
Registered office changed on 07/01/03 from: room 5 7 leonard street london EC2A 4AQ
07 Jan 2003
New director appointed
22 Oct 2002
Incorporation