SGC PARTS LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 06864507
Status Active
Incorporation Date 31 March 2009
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SGC PARTS LIMITED are www.sgcparts.co.uk, and www.sgc-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Sgc Parts Limited is a Private Limited Company. The company registration number is 06864507. Sgc Parts Limited has been working since 31 March 2009. The present status of the company is Active. The registered address of Sgc Parts Limited is 4 King Square Bridgwater Somerset Ta6 3yf. The company`s financial liabilities are £2.58k. It is £0k against last year. . LEWIS, Mark Anthony is a Secretary of the company. BLACKMORE, Malcolm Brian is a Director of the company. BLACKMORE, Oliver Ben is a Director of the company. EAGLE, Trevor William is a Director of the company. LEWIS, Mark Anthony is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director LEWIS, Joseph Oliver has been resigned. Director LLOYD, Samuel George Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


sgc parts Key Finiance

LIABILITIES £2.58k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEWIS, Mark Anthony
Appointed Date: 31 March 2009

Director
BLACKMORE, Malcolm Brian
Appointed Date: 31 March 2009
65 years old

Director
BLACKMORE, Oliver Ben
Appointed Date: 31 March 2009
37 years old

Director
EAGLE, Trevor William
Appointed Date: 31 March 2009
67 years old

Director
LEWIS, Mark Anthony
Appointed Date: 31 March 2009
65 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 31 March 2009
Appointed Date: 31 March 2009

Director
LEWIS, Joseph Oliver
Resigned: 01 September 2014
Appointed Date: 31 March 2009
39 years old

Director
LLOYD, Samuel George Alan
Resigned: 31 March 2009
Appointed Date: 31 March 2009
65 years old

SGC PARTS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

03 Nov 2015
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

28 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 28 more events
06 May 2009
Appointment terminated director samuel lloyd
06 May 2009
Appointment terminated secretary 7SIDE secretarial LIMITED
21 Apr 2009
Director appointed malcolm brian blackmore
21 Apr 2009
Registered office changed on 21/04/2009 from 14-18 city road cardiff CF24 3DL
31 Mar 2009
Incorporation