Sg Fleet Uk Ltd was registered on 07 March 2007 and are based in Solihull, it's status at Companies House is "Active". The companies directors are Mutengwa, Tawanda Wellington, Webb, Andrew Peter, Davenport, Peter, Bell, Macdonald Gilbert, Edwards, Sarah Anne, Lyall-anderson, Julianne, Rigato, Edelvine, Haslam, Anthony, Lipschitz, Larry, Polkinghorne, Ronald Herbert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVENPORT, Peter | 22 October 2018 | - | 1 |
HASLAM, Anthony | 07 March 2007 | 27 June 2011 | 1 |
LIPSCHITZ, Larry | 01 June 2007 | 26 November 2009 | 1 |
POLKINGHORNE, Ronald Herbert | 01 June 2007 | 29 February 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 | 07 March 2007 | 25 August 2017 | 1 |
EDWARDS, Sarah Anne | 01 July 2015 | 03 November 2016 | 1 |
LYALL-ANDERSON, Julianne | 07 October 2014 | 23 March 2015 | 1 |
RIGATO, Edelvine | 01 December 2017 | 26 November 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 24 March 2020 | |
CS01 - N/A | 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 | 21 March 2019 | |
TM01 - Termination of appointment of director | 26 December 2018 | |
MR01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 15 November 2018 | |
AP01 - Appointment of director | 04 November 2018 | |
MR01 - N/A | 24 April 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CH01 - Change of particulars for director | 14 December 2017 | |
AP01 - Appointment of director | 04 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 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 23 March 2017 | |
CH01 - Change of particulars for director | 23 March 2017 | |
TM02 - Termination of appointment of secretary | 14 November 2016 | |
MR01 - N/A | 31 October 2016 | |
MR01 - N/A | 24 October 2016 | |
MR01 - N/A | 08 August 2016 | |
AR01 - Annual Return | 07 March 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AA - Annual Accounts | 01 February 2016 | |
RESOLUTIONS - N/A | 09 December 2015 | |
MA - Memorandum and Articles | 09 December 2015 | |
MR01 - N/A | 02 December 2015 | |
MR04 - N/A | 02 December 2015 | |
AP03 - Appointment of secretary | 02 July 2015 | |
CH01 - Change of particulars for director | 15 June 2015 | |
MR05 - N/A | 03 June 2015 | |
TM02 - Termination of appointment of secretary | 23 March 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 04 March 2015 | |
TM01 - Termination of appointment of director | 04 December 2014 | |
MR01 - N/A | 03 December 2014 | |
CH01 - Change of particulars for director | 25 November 2014 | |
AP03 - Appointment of secretary | 05 November 2014 | |
TM01 - Termination of appointment of director | 18 June 2014 | |
AR01 - Annual Return | 17 March 2014 | |
TM01 - Termination of appointment of director | 14 March 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AUD - Auditor's letter of resignation | 20 November 2013 | |
AUD - Auditor's letter of resignation | 19 November 2013 | |
RESOLUTIONS - N/A | 02 July 2013 | |
SH01 - Return of Allotment of shares | 26 June 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 06 March 2013 | |
CH01 - Change of particulars for director | 06 September 2012 | |
MG01 - Particulars of a mortgage or charge | 12 July 2012 | |
RESOLUTIONS - N/A | 28 June 2012 | |
SH01 - Return of Allotment of shares | 26 June 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 12 March 2012 | |
CH01 - Change of particulars for director | 12 October 2011 | |
AP01 - Appointment of director | 10 October 2011 | |
AP01 - Appointment of director | 10 October 2011 | |
TM01 - Termination of appointment of director | 21 July 2011 | |
AR01 - Annual Return | 21 March 2011 | |
RESOLUTIONS - N/A | 25 February 2011 | |
SH01 - Return of Allotment of shares | 25 February 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AP01 - Appointment of director | 26 October 2010 | |
RESOLUTIONS - N/A | 24 June 2010 | |
SH01 - Return of Allotment of shares | 24 June 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2010 | |
TM01 - Termination of appointment of director | 26 November 2009 | |
TM01 - Termination of appointment of director | 26 November 2009 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 31 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 March 2008 | |
225 - Change of Accounting Reference Date | 06 February 2008 | |
395 - Particulars of a mortgage or charge | 04 January 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
288a - Notice of appointment of directors or secretaries | 06 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
287 - Change in situation or address of Registered Office | 14 April 2007 | |
288b - Notice of resignation of directors or secretaries | 26 March 2007 | |
288b - Notice of resignation of directors or secretaries | 26 March 2007 | |
288a - Notice of appointment of directors or secretaries | 26 March 2007 | |
288a - Notice of appointment of directors or secretaries | 26 March 2007 | |
287 - Change in situation or address of Registered Office | 26 March 2007 | |
NEWINC - New incorporation documents | 07 March 2007 |
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 | 19 October 2016 | Outstanding |
N/A |
A registered charge | 04 August 2016 | Outstanding |
N/A |
A registered charge | 24 November 2015 | Outstanding |
N/A |
A registered charge | 24 November 2014 | Fully Satisfied |
N/A |
Charge over sub-hire agreements | 09 July 2012 | Outstanding |
N/A |
Composite guarantee and debenture | 20 December 2007 | Outstanding |
N/A |
Composite guarantee and debenture | 19 December 2007 | Outstanding |
N/A |
Composite guarantee and debenture | 19 December 2007 | Fully Satisfied |
N/A |