About

Registered Number: 06143809
Date of Incorporation: 07/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Station Court Old Station Road, Hampton In Arden Station Court Old Station Road, Hampton-In-Arden, Solihull, West Midlands, B92 0HA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

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 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

Standard Industrial Classification (SIC)

No SIC found.