About

Registered Number: 03768561
Date of Incorporation: 12/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 8 Towerfield Close, Shoeburyness, Essex, SS3 9QP

 

Established in 1999, S G M Design Ltd are based in Essex, it's status at Companies House is "Active". 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
MILLER, Simon Guy 12 May 1999 - 1
ROSE, Gary Martin 12 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Lisa 12 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 30 June 2014
CH03 - Change of particulars for secretary 30 June 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
NEWINC - New incorporation documents 12 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.