S G CONSULTING LIMITED
REDDITCH

Hellopages » Warwickshire » Stratford-on-Avon » B96 6PH

Company number 02959031
Status Active
Incorporation Date 16 August 1994
Company Type Private Limited Company
Address BEAULIEU, SAMBOURNE LANE SAMBOURNE, REDDITCH, WORCESTERSHIRE, B96 6PH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of S G CONSULTING LIMITED are www.sgconsulting.co.uk, and www.s-g-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. S G Consulting Limited is a Private Limited Company. The company registration number is 02959031. S G Consulting Limited has been working since 16 August 1994. The present status of the company is Active. The registered address of S G Consulting Limited is Beaulieu Sambourne Lane Sambourne Redditch Worcestershire B96 6ph. The company`s financial liabilities are £25.69k. It is £-10.5k against last year. And the total assets are £48.44k, which is £-0.86k against last year. PRESTON, Stephen Leslie is a Secretary of the company. ELLIS, Lucinda Rye is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ELLIS, Stephen Graham has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


s g consulting Key Finiance

LIABILITIES £25.69k
-30%
CASH n/a
TOTAL ASSETS £48.44k
-2%
All Financial Figures

Current Directors

Secretary
PRESTON, Stephen Leslie
Appointed Date: 18 August 1994

Director
ELLIS, Lucinda Rye
Appointed Date: 18 August 1994
70 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 18 August 1994
Appointed Date: 16 August 1994

Director
ELLIS, Stephen Graham
Resigned: 31 March 1998
Appointed Date: 18 August 1994
70 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 18 August 1994
Appointed Date: 16 August 1994

Persons With Significant Control

Mrs Lucinda Rye Ellis
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S G CONSULTING LIMITED Events

20 Dec 2016
Micro company accounts made up to 31 March 2016
28 Aug 2016
Confirmation statement made on 16 August 2016 with updates
12 Dec 2015
Micro company accounts made up to 31 March 2015
31 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100

19 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 42 more events
23 Aug 1994
New director appointed

23 Aug 1994
Director resigned;new director appointed

23 Aug 1994
Secretary resigned;new secretary appointed

23 Aug 1994
Registered office changed on 23/08/94 from: 43 lawrence road hove east sussex BN3 5QE

16 Aug 1994
Incorporation