About

Registered Number: 03405997
Date of Incorporation: 21/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Midland House 13a Brindley, Close Abeles Way Holly Lane, Industrial Estate Atherstone, Warwickshire, CV9 2QZ

 

Having been setup in 1997, S.G. Holdings Ltd have registered office in Industrial Estate Atherstone in Warwickshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATHAK, Nina 11 December 1997 - 1
PATHAK, Sunil 21 July 1997 - 1
HOLMES, Barbara Heather Janet 11 December 1997 14 December 1999 1
HOLMES, Geoffrey Gordon 21 July 1997 14 December 1999 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 June 2016
RESOLUTIONS - N/A 24 March 2016
SH08 - Notice of name or other designation of class of shares 24 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 06 August 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 29 July 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 09 July 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 25 July 2000
RESOLUTIONS - N/A 10 January 2000
RESOLUTIONS - N/A 10 January 2000
RESOLUTIONS - N/A 10 January 2000
169 - Return by a company purchasing its own shares 10 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 25 August 1999
287 - Change in situation or address of Registered Office 11 January 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 14 August 1998
225 - Change of Accounting Reference Date 08 June 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
395 - Particulars of a mortgage or charge 21 November 1997
395 - Particulars of a mortgage or charge 04 September 1997
287 - Change in situation or address of Registered Office 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
NEWINC - New incorporation documents 21 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 November 1997 Outstanding

N/A

Mortgage debenture 27 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.