About

Registered Number: 03191785
Date of Incorporation: 29/04/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 55 Russell Street, Reading, Berks., RG1 7XG

 

S G Project Control Systems Ltd was registered on 29 April 1996. There are 4 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Keith 01 May 1999 - 1
GLOVER, Stephen Keith 29 April 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BRACKPOOL, Philip Richard 03 May 1996 01 May 1999 1
GLOVER, Joan 01 May 1999 29 April 2007 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 29 January 2018
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA01 - Change of accounting reference date 31 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 05 June 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 18 June 2008
395 - Particulars of a mortgage or charge 20 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 27 March 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 13 July 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 21 June 2000
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
AA - Annual Accounts 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 06 May 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 07 May 1997
288 - N/A 19 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1996
288 - N/A 07 May 1996
NEWINC - New incorporation documents 29 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.