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.
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 |
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 |
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 |