About

Registered Number: 10255197
Date of Incorporation: 28/06/2016 (7 years and 10 months ago)
Company Status: Active
Registered Address: Station Court Old Station Road, Hampton In Arden Old Station Road, Hampton-In-Arden, Solihull, West Midlands, B92 0HA,

 

Sg Fleet Uk Holdings Ltd was founded on 28 June 2016 and has its registered office in Solihull in West Midlands, it's status in the Companies House registry is set to "Active". The business has 9 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAU, Robert Pinkas 28 June 2016 - 1
CHINN, Trevor Edwin, Sir 01 October 2018 - 1
FERNANDES, David John 28 June 2016 - 1
WUNDRAM, Kevin Victor 28 June 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MUTENGWA, Tawanda Wellington 10 December 2019 - 1
WEBB, Andrew Peter 27 July 2017 - 1
BELL, Macdonald Gilbert 28 June 2016 25 August 2017 1
EDWARDS, Sarah Anne 12 July 2016 03 November 2016 1
RIGATO, Edelvine 01 December 2017 26 November 2019 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AD01 - Change of registered office address 24 March 2020
AA - Annual Accounts 30 December 2019
AP03 - Appointment of secretary 12 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
CS01 - N/A 01 July 2019
MR01 - N/A 20 December 2018
AA - Annual Accounts 15 November 2018
AP01 - Appointment of director 06 November 2018
CS01 - N/A 02 July 2018
RPCH01 - N/A 08 May 2018
MR01 - N/A 24 April 2018
AA - Annual Accounts 24 January 2018
CH01 - Change of particulars for director 14 December 2017
AP03 - Appointment of secretary 04 December 2017
TM02 - Termination of appointment of secretary 16 October 2017
AD01 - Change of registered office address 21 August 2017
AP03 - Appointment of secretary 27 July 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 04 July 2017
SH01 - Return of Allotment of shares 03 July 2017
CH01 - Change of particulars for director 21 April 2017
SH01 - Return of Allotment of shares 11 January 2017
TM02 - Termination of appointment of secretary 14 November 2016
SH01 - Return of Allotment of shares 31 October 2016
SH01 - Return of Allotment of shares 09 September 2016
SH01 - Return of Allotment of shares 09 September 2016
MR01 - N/A 08 August 2016
AP03 - Appointment of secretary 14 July 2016
NEWINC - New incorporation documents 28 June 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2018 Outstanding

N/A

A registered charge 13 April 2018 Outstanding

N/A

A registered charge 04 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.