Sgd Group Limited

General information

Name:

Sgd Group Ltd

Office Address:

Unit 5 Melyn Mair Business Park Wentloog Avenue CF3 2EX Cardiff

Number: 05993656

Incorporation date: 2006-11-09

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the firm was started is 2006-11-09. Started under number 05993656, this company is considered a Private Limited Company. You can contact the office of this company during office hours under the following address: Unit 5 Melyn Mair Business Park Wentloog Avenue, CF3 2EX Cardiff. The company known today as Sgd Group Limited was known under the name Sgd Security Uk up till 2015-07-03 when the business name got changed. This company's SIC and NACE codes are 99999 and has the NACE code: Dormant Company. Sgd Group Ltd released its latest accounts for the period that ended on 2022-07-31. The company's latest annual confirmation statement was filed on 2022-11-09.

Lisa D., David W., Nicola A. and 2 remaining, listed below are registered as the company's directors and have been managing the firm since July 2015. In addition, the director's tasks are constantly supported by a secretary - Beverley W., who was chosen by this specific limited company in November 2006.

  • Previous company's names
  • Sgd Group Limited 2015-07-03
  • Sgd Security Uk Limited 2006-11-09

Financial data based on annual reports

Company staff

Lisa D.

Role: Director

Appointed: 23 July 2015

Latest update: 24 March 2024

David W.

Role: Director

Appointed: 23 July 2015

Latest update: 24 March 2024

Nicola A.

Role: Director

Appointed: 23 July 2015

Latest update: 24 March 2024

Beverley W.

Role: Secretary

Appointed: 09 November 2006

Latest update: 24 March 2024

Jeffrey W.

Role: Director

Appointed: 09 November 2006

Latest update: 24 March 2024

Beverley W.

Role: Director

Appointed: 09 November 2006

Latest update: 24 March 2024

People with significant control

Executives who have control over the firm are as follows: Beverley W. owns 1/2 or less of company shares. Jeffrey W. owns 1/2 or less of company shares.

Beverley W.
Notified on 8 November 2016
Nature of control:
1/2 or less of shares
Jeffrey W.
Notified on 8 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 23 July 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 22 May 2015
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 16 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31
Annual Accounts 20 January 2016
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 20 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Monday 12th November 2018 director's details were changed (CH01)
filed on: 12th, November 2018
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
17
Company Age

Similar companies nearby

Closest companies