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.
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 |
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 |
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 |