About

Registered Number: 04299499
Date of Incorporation: 05/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 6 Tallow Wood Close, Paignton, Devon, TQ3 3HD

 

S G Todd Ltd was registered on 05 October 2001 and has its registered office in Paignton, it's status at Companies House is "Active". There are 3 directors listed as Forrest, Joan Margaret, Tapley, Rosemary Henrietta, Todd, Jennifer for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORREST, Joan Margaret 02 September 2012 - 1
TAPLEY, Rosemary Henrietta 11 June 2004 02 September 2012 1
TODD, Jennifer 05 October 2001 11 June 2004 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 05 September 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 27 September 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 26 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2012
AP03 - Appointment of secretary 26 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
AD01 - Change of registered office address 26 September 2012
AA - Annual Accounts 24 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 06 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 04 September 2007
363a - Annual Return 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 15 September 2006
AA - Annual Accounts 15 September 2005
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 10 September 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 22 April 2003
225 - Change of Accounting Reference Date 05 April 2003
225 - Change of Accounting Reference Date 01 December 2002
363s - Annual Return 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
225 - Change of Accounting Reference Date 24 October 2001
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.