About

Registered Number: 03559552
Date of Incorporation: 07/05/1998 (26 years ago)
Company Status: Active
Registered Address: The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA

 

Established in 1998, S & G Training Ltd are based in Swanley Village, it has a status of "Active". The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Graham 23 February 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 06 February 2020
AP01 - Appointment of director 07 October 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 07 May 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 23 February 2012
AD01 - Change of registered office address 23 February 2012
AA - Annual Accounts 14 February 2012
MG01 - Particulars of a mortgage or charge 24 June 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 06 March 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363s - Annual Return 28 August 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
395 - Particulars of a mortgage or charge 23 February 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 06 February 2000
395 - Particulars of a mortgage or charge 18 August 1999
363s - Annual Return 13 May 1999
CERTNM - Change of name certificate 02 February 1999
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
287 - Change in situation or address of Registered Office 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
NEWINC - New incorporation documents 07 May 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 June 2011 Outstanding

N/A

Debenture 16 February 2006 Outstanding

N/A

Debenture 13 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.