SGA TECHNOLOGIES LIMITED
SAFFRON WALDEN SUFFOLK GLASS ASSOCIATES COMPANY LIMITED

Hellopages » Essex » Uttlesford » CB11 3AQ

Company number 00968536
Status Active
Incorporation Date 17 December 1969
Company Type Private Limited Company
Address SHIREHILL INDUSTRIAL ESTATE, THAXTED ROAD, SAFFRON WALDEN, CB11 3AQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Confirmation statement made on 26 November 2016 with updates; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2,000 . The most likely internet sites of SGA TECHNOLOGIES LIMITED are www.sgatechnologies.co.uk, and www.sga-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. The distance to to Whittlesford Parkway Rail Station is 6.9 miles; to Elsenham Rail Station is 7 miles; to Stansted Airport Rail Station is 9.1 miles; to Shelford (Cambs) Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sga Technologies Limited is a Private Limited Company. The company registration number is 00968536. Sga Technologies Limited has been working since 17 December 1969. The present status of the company is Active. The registered address of Sga Technologies Limited is Shirehill Industrial Estate Thaxted Road Saffron Walden Cb11 3aq. . BROWN, Christopher Ian is a Secretary of the company. BROWN, Christopher Ian is a Director of the company. GAME, Paul James is a Director of the company. Secretary HART-A'COURT, Betty Daisy has been resigned. Director A'COURT, Julia has been resigned. Director A'COURT, Lawrence Leslie has been resigned. Director A'COURT, Paul Michael has been resigned. Director HART-A'COURT, Betty Daisy has been resigned. Director WOODLOCK, Peter James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BROWN, Christopher Ian
Appointed Date: 08 May 2007

Director
BROWN, Christopher Ian
Appointed Date: 08 May 2007
58 years old

Director
GAME, Paul James
Appointed Date: 08 May 2007
51 years old

Resigned Directors

Secretary
HART-A'COURT, Betty Daisy
Resigned: 08 May 2007

Director
A'COURT, Julia
Resigned: 08 May 2007
Appointed Date: 13 December 1994
71 years old

Director
A'COURT, Lawrence Leslie
Resigned: 08 May 2007
77 years old

Director
A'COURT, Paul Michael
Resigned: 17 May 2012
74 years old

Director
HART-A'COURT, Betty Daisy
Resigned: 08 May 2007
102 years old

Director
WOODLOCK, Peter James
Resigned: 25 July 2003
Appointed Date: 01 July 1996
80 years old

Persons With Significant Control

Cbpg Innovations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SGA TECHNOLOGIES LIMITED Events

27 Feb 2017
Accounts for a medium company made up to 30 June 2016
30 Jan 2017
Confirmation statement made on 26 November 2016 with updates
18 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000

26 Nov 2015
Accounts for a medium company made up to 30 June 2015
08 Apr 2015
Accounts for a medium company made up to 30 June 2014
...
... and 103 more events
07 Dec 1987
Full accounts made up to 30 June 1987

27 Feb 1987
Declaration of satisfaction of mortgage/charge

14 Feb 1987
Full accounts made up to 30 June 1986

14 Nov 1986
Return made up to 23/10/86; full list of members

03 Nov 1976
Memorandum and Articles of Association

SGA TECHNOLOGIES LIMITED Charges

26 February 2013
All assets debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
8 May 2007
Mortgage
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a part of plot 15 shire hill industrial…
29 March 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit behind unit 15 shirehill industrial estate saffron…
29 March 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The hut shirehill industrial estate saffron waldren…
26 March 2002
All assets debenture
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed and floating charges over the undertaking and all…
19 February 2002
Chattel mortgage
Delivered: 21 February 2002
Status: Satisfied on 2 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The plant machinery chattels and other equipment described…
21 November 2001
Debenture deed
Delivered: 24 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2000
All assets debenture
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
29 March 2000
Charge
Delivered: 3 April 2000
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all book and other debts under an…
28 March 2000
Mortgage deed
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a units 10/11/12 shire hill,shire hill…
28 March 2000
Mortgage deed
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the plating works,unit 15 shire…
28 March 2000
Mortgage deed
Delivered: 31 March 2000
Status: Satisfied on 23 April 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a plot 1 shire hill,saffron…
12 October 1999
Legal mortgage
Delivered: 21 October 1999
Status: Satisfied on 23 August 2000
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as shire hill saffron walden…
12 October 1999
Legal mortgage
Delivered: 21 October 1999
Status: Satisfied on 26 August 2000
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 15 shire hill saffron…
9 February 1996
Legal mortgage
Delivered: 15 February 1996
Status: Satisfied on 23 August 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 10, 11 & 12 shire hill industrial…
21 September 1989
Legal mortgage
Delivered: 3 October 1989
Status: Satisfied on 23 August 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 15 shirehill, thaxted road saffron…
10 February 1988
Legal mortgage
Delivered: 22 February 1988
Status: Satisfied on 23 August 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 1 shirehill industrial estate thaxted…
10 February 1988
Mortgage debenture
Delivered: 17 February 1988
Status: Satisfied on 23 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 August 1984
Legal mortgage
Delivered: 16 August 1984
Status: Satisfied on 23 August 2000
Persons entitled: National Westminster Bank PLC
Description: F/H land at shire hill ind est thaxted rd saffron walden…