About

Registered Number: 04482613
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 13 Portland Road, Edgbaston, Birmingham, B16 9HN

 

Based in Birmingham, Sg 2020 Ltd was registered on 10 July 2002. Dell, Richard Frederick is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELL, Richard Frederick 10 July 2002 31 October 2002 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 26 April 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 04 May 2010
TM02 - Termination of appointment of secretary 19 February 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 04 August 2006
395 - Particulars of a mortgage or charge 20 July 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 03 November 2004
287 - Change in situation or address of Registered Office 26 August 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 18 June 2004
288b - Notice of resignation of directors or secretaries 20 August 2003
363s - Annual Return 16 July 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2002
395 - Particulars of a mortgage or charge 11 November 2002
395 - Particulars of a mortgage or charge 08 November 2002
395 - Particulars of a mortgage or charge 08 November 2002
CERTNM - Change of name certificate 01 November 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
395 - Particulars of a mortgage or charge 10 September 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

Description Date Status Charge by
Sale contract and deed of assignment 30 June 2006 Outstanding

N/A

Legal charge 31 October 2002 Outstanding

N/A

Assignment of contract 31 October 2002 Outstanding

N/A

Composite guarantee and mortgage debenture 31 October 2002 Outstanding

N/A

Deed of adherence to a composite guarantee and debenture 04 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.