About

Registered Number: 07866954
Date of Incorporation: 01/12/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: 85 Ferry Lane, Rainham, Essex, RM13 9YH

 

Based in Essex, Sg Technologies Group Ltd was founded on 01 December 2011, it's status at Companies House is "Active". This company has 7 directors listed as Hutcheon, Stuart Andrew, Lowe, Nicola Joan, Robinson, Timothy George, Swift, Jonathan Clark, Taylor, John Stephen, Mabbott, Brian James, Jones, Neil Alan in the Companies House registry. We don't know the number of employees at Sg Technologies Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHEON, Stuart Andrew 08 October 2012 - 1
LOWE, Nicola Joan 01 May 2019 - 1
ROBINSON, Timothy George 21 February 2014 - 1
SWIFT, Jonathan Clark 07 February 2013 - 1
TAYLOR, John Stephen 08 October 2012 - 1
JONES, Neil Alan 01 December 2011 08 October 2012 1
Secretary Name Appointed Resigned Total Appointments
MABBOTT, Brian James 22 October 2012 06 July 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 04 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 29 November 2019
SH06 - Notice of cancellation of shares 11 October 2019
SH03 - Return of purchase of own shares 08 July 2019
AP01 - Appointment of director 07 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 December 2018
TM02 - Termination of appointment of secretary 06 July 2018
RESOLUTIONS - N/A 30 April 2018
RESOLUTIONS - N/A 20 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 04 December 2017
CH01 - Change of particulars for director 14 June 2017
CH01 - Change of particulars for director 14 June 2017
CH01 - Change of particulars for director 14 June 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 07 December 2016
CH01 - Change of particulars for director 07 July 2016
CH01 - Change of particulars for director 07 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 December 2015
MR04 - N/A 04 November 2015
MR01 - N/A 05 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 December 2014
SH01 - Return of Allotment of shares 11 September 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 06 November 2013
AA01 - Change of accounting reference date 01 August 2013
CERTNM - Change of name certificate 08 May 2013
CONNOT - N/A 08 May 2013
AP01 - Appointment of director 07 February 2013
AR01 - Annual Return 13 December 2012
AA01 - Change of accounting reference date 20 November 2012
AD01 - Change of registered office address 20 November 2012
RESOLUTIONS - N/A 29 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 29 October 2012
SH08 - Notice of name or other designation of class of shares 29 October 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
SH01 - Return of Allotment of shares 23 October 2012
AP03 - Appointment of secretary 23 October 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
NEWINC - New incorporation documents 01 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2015 Outstanding

N/A

Composite guarantee and debenture 22 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.