Sgtp (2016) Limited

General information

Name:

Sgtp (2016) Ltd

Office Address:

The Chancery 58 Spring Gardens M2 1EW Manchester

Number: 06529436

Incorporation date: 2008-03-10

Dissolution date: 2018-08-14

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Manchester with reg. no. 06529436. The firm was established in 2008. The office of this firm was situated at The Chancery 58 Spring Gardens. The post code is M2 1EW. The enterprise was formally closed on Tue, 14th Aug 2018, which means it had been active for 10 years. It was known as Halmot until Fri, 9th May 2008, at which point the company name was replaced by Spiro-gills Thermal Products. The last was known as came on Mon, 19th Sep 2016.

When it comes to this specific enterprise's directors directory, there were seven directors including: Aria M., Eamon H. and Kayvan N..

  • Previous company's names
  • Sgtp (2016) Limited 2016-09-19
  • Spiro-gills Thermal Products Ltd 2008-05-09
  • Halmot Limited 2008-03-10

Financial data based on annual reports

Company staff

Aria M.

Role: Director

Appointed: 05 February 2016

Latest update: 14 June 2023

Eamon H.

Role: Director

Appointed: 05 February 2016

Latest update: 14 June 2023

Kayvan N.

Role: Director

Appointed: 05 February 2016

Latest update: 14 June 2023

Role: Corporate Secretary

Appointed: 20 October 2015

Address: Manchester, M2 1HW, England

Latest update: 14 June 2023

Accounts Documents

Account next due date 31 March 2017
Account last made up date 30 June 2015
Confirmation statement next due date 24 March 2017
Return last made up date 10 March 2016
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 January 2015
Annual Accounts 22 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, August 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

St Albans Road

Post code:

ST16 3DR

City / Town:

Stafford

Accountant/Auditor,
2014

Name:

E R Grove & Co Limited

Address:

Grove House Coombs Wood Court Steel Park Road

Post code:

B62 8BF

City / Town:

Halesowen

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
10
Company Age

Similar companies nearby

Closest companies