S.g. Cleaners Ltd

General information

Name:

S.g. Cleaners Limited

Office Address:

15a Boyslade Road Burbage LE10 2RF Hinckley

Number: 07129016

Incorporation date: 2010-01-19

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known under the name of S.g. Cleaners Ltd. This firm was established fourteen years ago and was registered under 07129016 as its registration number. This head office of the company is situated in Hinckley. You may find them at 15a Boyslade Road, Burbage. This firm's classified under the NACE and SIC code 81229 meaning Other building and industrial cleaning activities. S.g. Cleaners Limited filed its latest accounts for the period that ended on 2023-01-31. The firm's most recent annual confirmation statement was submitted on 2023-01-19.

3 transactions have been registered in 2017 with a sum total of £4,290. In 2016 there was a similar number of transactions (exactly 8) that added up to £5,499. The Council conducted 1 transaction in 2015, this added up to £268. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £10,057. Cooperation with the Blaby District council covered the following areas: Hired Services, Project/initiatives Fees and Provision Amounts.

This company has just one director at the moment controlling this specific company, specifically Stephen H. who has been executing the director's obligations since 2010/01/19. Since January 2010 Yomtov J., had been performing the duties for this company till the resignation in 2010.

Financial data based on annual reports

Company staff

Stephen H.

Role: Secretary

Appointed: 18 January 2012

Latest update: 25 March 2024

Stephen H.

Role: Director

Appointed: 19 January 2010

Latest update: 25 March 2024

People with significant control

Stephen H. is the individual who controls this firm, owns over 3/4 of company shares.

Stephen H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 October 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 14 May 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-01-19 (CS01)
filed on: 2nd, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

2 Rufford Close Burbage

Post code:

LE10 2JF

City / Town:

Hinckley

HQ address,
2014

Address:

2 Rufford Close

Post code:

LE10 2JF

City / Town:

Hinckley

HQ address,
2015

Address:

2 Rufford Close

Post code:

LE10 2JF

City / Town:

Hinckley

HQ address,
2016

Address:

2 Rufford Close

Post code:

LE10 2JF

City / Town:

Hinckley

Accountant/Auditor,
2015

Name:

121 Local Accounting Ltd

Address:

Chartered Accountants Brunel Way Stephenson Industrial Estate

Post code:

LE67 3HF

City / Town:

Coalville

Accountant/Auditor,
2014

Name:

121 Local Accounting Ltd

Address:

Brunel Way Stephenson Industrial Estate

Post code:

LE67 3HF

City / Town:

Coalville

Accountant/Auditor,
2016

Name:

121 Local Accounting Ltd

Address:

Chartered Accountants Brunel Way Stephenson Industrial Estate

Post code:

LE67 3HF

City / Town:

Coalville

Accountant/Auditor,
2013

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2017 Blaby District 3 £ 4 290.00
2017-05-17 321800 £ 1 890.00 Hired Services
2017-05-24 321800 £ 1 850.00 Hired Services
2017-01-19 321800 £ 550.00 Hired Services
2016 Blaby District 8 £ 5 499.00
2016-12-14 321800 £ 1 100.00 Hired Services
2016-05-18 321800 £ 1 022.00 Project/initiatives Fees
2016-07-15 321800 £ 938.00 Provision Amounts
2015 Blaby District 1 £ 268.00
2015-11-19 321800 £ 268.00 Homelessness

Search other companies

Services (by SIC Code)

  • 81229 : Other building and industrial cleaning activities
  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode