About

Registered Number: 03159204
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Iag House, 13 / 14 Glebe Road, Huntingdon, Cambridgeshire, PE29 7DL,

 

S G Acoustics Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". This company has 2 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHEUNG, Fung 15 February 1996 30 August 1996 1
WONG, Yau Chun Regina 21 September 1996 30 September 1997 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 02 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 06 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 28 December 2017
DISS40 - Notice of striking-off action discontinued 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AD01 - Change of registered office address 31 August 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 10 January 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 22 April 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
AA - Annual Accounts 07 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 07 March 2014
DISS40 - Notice of striking-off action discontinued 04 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
TM01 - Termination of appointment of director 24 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 28 September 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 21 January 2009
225 - Change of Accounting Reference Date 27 February 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 23 February 2001
288b - Notice of resignation of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288c - Notice of change of directors or secretaries or in their particulars 27 August 1998
288c - Notice of change of directors or secretaries or in their particulars 27 August 1998
225 - Change of Accounting Reference Date 15 May 1998
363s - Annual Return 26 February 1998
288a - Notice of appointment of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
363a - Annual Return 21 March 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 14 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
RESOLUTIONS - N/A 14 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1996
123 - Notice of increase in nominal capital 14 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1996
287 - Change in situation or address of Registered Office 25 April 1996
288 - N/A 04 April 1996
288 - N/A 27 February 1996
287 - Change in situation or address of Registered Office 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.