About

Registered Number: 05014217
Date of Incorporation: 13/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 27 Warren Drive, Appleton, Warrington, WA4 5BN,

 

S & G Consulting Solutions Ltd was registered on 13 January 2004 and are based in Warrington, it's status is listed as "Active". There are 3 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUGGLETON, Graham John 13 January 2004 - 1
HAYWARD, Joanna Elizabeth 13 January 2004 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
MUGGLETON, Selena 01 July 2013 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
PSC07 - N/A 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
TM02 - Termination of appointment of secretary 13 November 2019
AA - Annual Accounts 04 November 2019
AA01 - Change of accounting reference date 09 August 2019
CS01 - N/A 19 February 2019
PSC04 - N/A 19 February 2019
CH01 - Change of particulars for director 19 February 2019
CH03 - Change of particulars for secretary 19 February 2019
AA - Annual Accounts 09 November 2018
AD01 - Change of registered office address 18 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 06 December 2016
AD01 - Change of registered office address 15 March 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 26 January 2015
AP01 - Appointment of director 26 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 25 October 2013
AP03 - Appointment of secretary 02 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AD01 - Change of registered office address 01 July 2013
CERTNM - Change of name certificate 26 June 2013
AA01 - Change of accounting reference date 26 June 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
AA - Annual Accounts 05 November 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
287 - Change in situation or address of Registered Office 24 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.