About

Registered Number: 04616296
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Based in Sheffield, S & G Builders (Rotherham) Ltd was founded on 12 December 2002, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, James Paul 12 June 2013 - 1
SMITH, Lee 12 December 2002 12 June 2013 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 14 March 2020
CS01 - N/A 12 March 2020
PSC04 - N/A 12 March 2020
CH03 - Change of particulars for secretary 12 March 2020
AD01 - Change of registered office address 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 08 May 2019
SH01 - Return of Allotment of shares 08 May 2019
CS01 - N/A 15 January 2019
PSC04 - N/A 15 January 2019
CH01 - Change of particulars for director 15 January 2019
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
CS01 - N/A 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 04 February 2004
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
287 - Change in situation or address of Registered Office 10 January 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.