About

Registered Number: 03314816
Date of Incorporation: 07/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 22 Wharfedale Road, Ipswich, Suffolk, IP1 4JP

 

Established in 1997, S G System Products Ltd have registered office in Suffolk. This business is registered for VAT in the UK. The organisation has 3 directors listed as Gray, Peter Martin, Thompson, Stephen Bernard George, Skinner, Richard Noel in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Stephen Bernard George 01 July 2015 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Peter Martin 26 July 2007 - 1
SKINNER, Richard Noel 11 March 1997 26 July 2007 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 19 December 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 12 February 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 10 August 2015
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 22 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 06 March 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 13 January 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 09 March 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 05 August 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 03 March 1998
RESOLUTIONS - N/A 18 March 1997
225 - Change of Accounting Reference Date 18 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1997
123 - Notice of increase in nominal capital 18 March 1997
287 - Change in situation or address of Registered Office 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
NEWINC - New incorporation documents 07 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.