About

Registered Number: 05548764
Date of Incorporation: 30/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Suite 1 Franklyn House, Daux Road, Billingshurst, West Sussex, RH14 9SJ

 

Founded in 2005, Sgi Industries Ltd have registered office in West Sussex, it's status at Companies House is "Active". There are 3 directors listed as Millar, William Gary, Price, Robert Andrew, Cotterill, Laura Noelle for this organisation. This organisation is registered for VAT in the UK. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, William Gary 01 May 2018 - 1
PRICE, Robert Andrew 01 May 2018 - 1
Secretary Name Appointed Resigned Total Appointments
COTTERILL, Laura Noelle 30 August 2005 05 December 2005 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 26 August 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 29 May 2018
AP01 - Appointment of director 29 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 16 September 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 02 May 2013
AD01 - Change of registered office address 01 March 2013
AR01 - Annual Return 24 September 2012
MG01 - Particulars of a mortgage or charge 21 June 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
AA - Annual Accounts 08 February 2012
AP01 - Appointment of director 24 November 2011
CERTNM - Change of name certificate 17 November 2011
CONNOT - N/A 17 November 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 26 June 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
363a - Annual Return 22 September 2006
395 - Particulars of a mortgage or charge 20 May 2006
287 - Change in situation or address of Registered Office 08 March 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 15 June 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 27 April 2007 Outstanding

N/A

Floating charge (all assets) 27 April 2007 Outstanding

N/A

Debenture 17 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.