Sgg Environmental Services Limited

General information

Name:

Sgg Environmental Services Ltd

Office Address:

3rd Floor Exchange Station Tithebarn Street L2 2QP Liverpool

Number: 06960111

Incorporation date: 2009-07-13

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Sgg Environmental Services Limited was set up as Private Limited Company, located in 3rd Floor Exchange Station, Tithebarn Street, Liverpool. The head office's zip code is L2 2QP. The enterprise was created in 13th July 2009. The Companies House Reg No. is 06960111. This firm's SIC code is 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. The latest filed accounts documents cover the period up to 2016-07-31 and the most current confirmation statement was released on 2017-07-14.

Financial data based on annual reports

Company staff

Stephen G.

Role: Director

Appointed: 01 August 2011

Latest update: 17 February 2024

Stephen G.

Role: Secretary

Appointed: 13 July 2009

Latest update: 17 February 2024

People with significant control

Stephen G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 28 July 2018
Confirmation statement last made up date 14 July 2017
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 12 March 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts 21 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 November 2012
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP. Change occurred on 2023-02-14. Company's previous address: C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL. (AD01)
filed on: 14th, February 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Units 2 & 3 300 Cleveland Street Birkenhead

Post code:

CH41 4JN

City / Town:

Wirral

HQ address,
2013

Address:

Units 2 & 3 300 Cleveland Street

Post code:

CH41 4JN

City / Town:

Birkenhead

HQ address,
2014

Address:

Units 2 & 3 300 Cleveland Street

Post code:

CH41 4JN

City / Town:

Birkenhead

HQ address,
2015

Address:

Units 2 & 3 300 Cleveland Street

Post code:

CH41 4JN

City / Town:

Birkenhead

HQ address,
2016

Address:

Units 2 & 3 300 Cleveland Street

Post code:

CH41 4JN

City / Town:

Birkenhead

Accountant/Auditor,
2012

Name:

Jan Mcdermott & Co. Limited

Address:

3rd Floor 51 Hamilton Square

Post code:

CH41 5BN

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Closest Companies - by postcode