SGS (TRADING) LIMITED
SURREY

Hellopages » Greater London » Sutton » SM1 4AS

Company number 03058699
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address C/O SUTTON GRAMMAR SCHOOL, MANOR LANE SUTTON, SURREY, SM1 4AS
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SGS (TRADING) LIMITED are www.sgstrading.co.uk, and www.sgs-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Sgs Trading Limited is a Private Limited Company. The company registration number is 03058699. Sgs Trading Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Sgs Trading Limited is C O Sutton Grammar School Manor Lane Sutton Surrey Sm1 4as. . BEACH, Elaine Carol is a Secretary of the company. EDWARDS, Julian Robert is a Director of the company. LALANI, Shahenaz is a Director of the company. Secretary ROBERTSON, Julia Violet has been resigned. Secretary WILDER, Adrian Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PEACOCK, Daniel John Alan has been resigned. Director ROBERTSON, Julia Violet has been resigned. Director TOWNSEND, Christopher has been resigned. Director WILDER, Adrian Charles has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
BEACH, Elaine Carol
Appointed Date: 12 June 2007

Director
EDWARDS, Julian Robert
Appointed Date: 12 November 2007
76 years old

Director
LALANI, Shahenaz
Appointed Date: 12 November 2007
71 years old

Resigned Directors

Secretary
ROBERTSON, Julia Violet
Resigned: 10 April 2000
Appointed Date: 19 May 1995

Secretary
WILDER, Adrian Charles
Resigned: 27 March 2007
Appointed Date: 10 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 2000
Appointed Date: 19 May 1995

Director
PEACOCK, Daniel John Alan
Resigned: 01 September 1998
Appointed Date: 09 June 1995
73 years old

Director
ROBERTSON, Julia Violet
Resigned: 10 April 2000
Appointed Date: 19 May 1995
63 years old

Director
TOWNSEND, Christopher
Resigned: 31 December 2008
Appointed Date: 09 June 1995
82 years old

Director
WILDER, Adrian Charles
Resigned: 27 March 2007
Appointed Date: 19 May 1995
71 years old

SGS (TRADING) LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

28 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
14 Nov 1996
Return made up to 19/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed

28 Jun 1995
New director appointed
28 Jun 1995
New director appointed
31 May 1995
Accounting reference date notified as 31/03
19 May 1995
Incorporation