About

Registered Number: 05930221
Date of Incorporation: 11/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Apartment 402 Valley Mill, Park Road, Elland, West Yorkshire, HX5 9GZ,

 

Sg Interim Services Ltd was registered on 11 September 2006 and are based in West Yorkshire, it's status at Companies House is "Active". The current directors of the company are listed as Glew, Sue, Glew, Susan, Adair, Stephen, Ellis, Elaine Karen, Adair, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEW, Susan 11 September 2006 - 1
ADAIR, Stephen 07 August 2012 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
GLEW, Sue 12 November 2019 - 1
ADAIR, Stephen 07 August 2012 12 November 2019 1
ELLIS, Elaine Karen 11 September 2006 07 August 2012 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 21 January 2020
AD01 - Change of registered office address 13 November 2019
AP03 - Appointment of secretary 12 November 2019
TM02 - Termination of appointment of secretary 12 November 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 30 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 14 June 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 07 August 2012
AP03 - Appointment of secretary 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.