Sgs Leicester Limited

General information

Name:

Sgs Leicester Ltd

Office Address:

10 Fleet Place EC4M 7QS London

Number: 01962425

Incorporation date: 1985-11-20

Dissolution date: 2022-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1985 is the year of the start of Sgs Leicester Limited, the firm which was located at 10 Fleet Place, in London. The company was created on 1985-11-20. The Companies House Reg No. was 01962425 and the company post code was EC4M 7QS. It had been active on the market for 37 years up until 2022-12-13. Launched as Texlab, the firm used the business name until 2008, the year it got changed to Sgs Leicester Limited.

Our information regarding this particular company's personnel shows us that the last two directors were: Michael B. and James M. who were appointed to their positions on 2019-04-01 and 2018-07-01.

The companies that controlled the firm included: Sgs United Kingdom Limited owned over 3/4 of company shares. This company could have been reached in Ellesmere Port at Inward Way, Rossmore Business Park, CH65 3EN and was registered as a PSC under the registration number 1193985. Sgs United Kingdom Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in South Wirral at Ellesmere Port, CH65 3EN, Cheshire and was registered as a PSC under the registration number 01193985.

  • Previous company's names
  • Sgs Leicester Limited 2008-10-16
  • Texlab Limited 1985-11-20

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 01 April 2019

Latest update: 24 December 2022

James M.

Role: Director

Appointed: 01 July 2018

Latest update: 24 December 2022

Catherine A.

Role: Secretary

Appointed: 04 July 2017

Latest update: 24 December 2022

People with significant control

Sgs United Kingdom Limited
Address: Sgs United Kingdom Limited Inward Way, Rossmore Business Park, Ellesmere Port, CH65 3EN, England
Legal authority Limited Liability
Legal form Private Limited Compay
Country registered Wales
Place registered Cardiff
Registration number 1193985
Notified on 4 July 2017
Nature of control:
over 3/4 of shares
Sgs United Kingdom Limited
Address: Rossmore Business Park Ellesmere Port, South Wirral, Cheshire, CH65 3EN, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 01193985
Notified on 4 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nigel A.
Notified on 6 April 2016
Ceased on 4 July 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 14 January 2022
Confirmation statement last made up date 31 December 2020
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 7 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 March 2013

Jobs and Vacancies at Sgs Leicester Ltd

Textile Laboratory Apprentice in Leicester, posted on Wednesday 4th March 2015
Region / City Midlands, Leicester
Industry Other industries
Job type full time
Career level none
Education level a CSE or its equivalent
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2019-12-31 (AA)
filed on: 20th, August 2020
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

Whittle Estate Cambridge Road

Post code:

LE8 6LH

City / Town:

Whetstone

HQ address,
2013

Address:

Whittle Estate Cambridge Road

Post code:

LE8 6LH

City / Town:

Whetstone

HQ address,
2014

Address:

Whittle Estate Cambridge Road

Post code:

LE8 6LH

City / Town:

Whetstone

HQ address,
2015

Address:

Whittle Estate Cambridge Road

Post code:

LE8 6LH

City / Town:

Whetstone

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
37
Company Age

Closest Companies - by postcode