About

Registered Number: 06314627
Date of Incorporation: 16/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 4 High Street, Stanley, Co Durham, DH9 0DQ

 

S.G. Aerials Ltd was founded on 16 July 2007 with its registered office in Co Durham, it's status at Companies House is "Active". The current directors of the organisation are listed as Gerrens, Denise, Gerrens, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERRENS, Denise 17 July 2007 - 1
GERRENS, Stephen 17 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 19 November 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
363a - Annual Return 18 July 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
225 - Change of Accounting Reference Date 01 August 2007
CERTNM - Change of name certificate 26 July 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.