-
SGN LIMITED - 3c Twyford Court, High Street, Dunmow, CM6 1AE, United Kingdom
Company Information
- Company registration number
- 10422514
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3c Twyford Court
- High Street
- Dunmow
- CM6 1AE
- England 3c Twyford Court, High Street, Dunmow, CM6 1AE, England UK
Management
- Managing Directors
- COURTNEY, Paul
- PEACOCK, Graham Frederick
- TOBBELL, Susan Margaret
- COPLAND, Matthew Simon
- Company secretaries
- COPLAND, Matthew Simon
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-10-12
- Age Of Company 2016-10-12 7 years
- SIC/NACE
- 47190
Ownership
- Beneficial Owners
- Mr Graham Frederick Peacock
- Mrs Susan Margaret Tobbell
Jurisdiction Particularities
- Company Name (english)
- SGN Limited
- Additional Status Details
- Active
- VAT Number
- GB258041119
- Filing of Accounts
- Due Date: 2024-12-26
- Last Date: 2023-03-26
- Annual Return
- Due Date: 2025-01-21
- Last Date: 2024-01-07
-
SGN LIMITED Company Description
- SGN LIMITED is a ltd registered in United Kingdom with the Company reg no 10422514. Its current trading status is "live". It was registered 2016-10-12. It has declared SIC or NACE codes as "47190". It has 4 directors and 1 secretary. The latest accounts are filed up to 2021-03-31.It can be contacted at 3C Twyford Court .
Get SGN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sgn Limited - 3c Twyford Court, High Street, Dunmow, CM6 1AE, United Kingdom
- 2016-10-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SGN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-02-19) - CH01
-
confirmation-statement-with-no-updates (2024-01-08) - CS01
-
resolution (2024-04-04) - RESOLUTIONS
-
capital-alter-shares-subdivision (2024-04-04) - SH02
-
memorandum-articles (2024-04-04) - MA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-03-01) - MR01
-
mortgage-satisfy-charge-full (2023-05-26) - MR04
-
change-to-a-person-with-significant-control (2023-09-21) - PSC04
-
change-person-director-company-with-change-date (2023-09-21) - CH01
-
change-account-reference-date-company-previous-shortened (2023-10-12) - AA01
-
accounts-with-accounts-type-group (2023-10-25) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-01-07) - AP01
-
confirmation-statement-with-updates (2022-01-07) - CS01
-
accounts-with-accounts-type-group (2022-09-28) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-03) - CS01
-
mortgage-satisfy-charge-full (2021-03-02) - MR04
-
accounts-with-accounts-type-group (2021-09-30) - AA
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-05-12) - PSC04
-
confirmation-statement-with-updates (2020-02-10) - CS01
-
change-person-director-company-with-change-date (2020-05-12) - CH01
-
accounts-with-accounts-type-group (2020-10-02) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-10-02) - AA
-
capital-allotment-shares (2019-06-07) - SH01
-
resolution (2019-04-11) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-02-08) - CS01
keyboard_arrow_right 2018
-
termination-director-company (2018-10-12) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-01) - MR01
-
memorandum-articles (2018-10-25) - MA
-
resolution (2018-10-25) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2018-10-24) - SH10
-
resolution (2018-11-27) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2018-10-12) - AP03
-
termination-secretary-company-with-name-termination-date (2018-10-12) - TM02
-
termination-director-company-with-name-termination-date (2018-10-12) - TM01
-
appoint-person-director-company-with-name-date (2018-06-01) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-09) - MR01
-
confirmation-statement-with-updates (2018-02-21) - CS01
-
change-account-reference-date-company-current-extended (2018-01-09) - AA01
-
termination-director-company-with-name-termination-date (2018-01-09) - TM01
-
capital-allotment-shares (2018-11-29) - SH01
-
accounts-with-accounts-type-full (2018-07-10) - AA
-
resolution (2018-11-15) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-08) - CS01
-
appoint-person-director-company-with-name-date (2017-04-03) - AP01
-
change-account-reference-date-company-current-shortened (2017-02-07) - AA01
-
capital-alter-shares-subdivision (2017-03-23) - SH02
-
capital-variation-of-rights-attached-to-shares (2017-03-20) - SH10
-
capital-name-of-class-of-shares (2017-03-20) - SH08
-
resolution (2017-03-16) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2017-02-07) - AP03
-
capital-allotment-shares (2017-03-23) - SH01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-03) - AD01
-
incorporation-company (2016-10-12) - NEWINC