About

Registered Number: 06448293
Date of Incorporation: 07/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 13 The Glenmore Centre, Sandleheath Industrial Estate, Fordingbridge, Hampshire, SP6 1TE

 

Founded in 2007, Sg Manufacturing Ltd have registered office in Fordingbridge in Hampshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Sg Manufacturing Ltd. There is only one director listed for Sg Manufacturing Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Christopher Malcolm 23 January 2008 21 February 2008 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 01 June 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 13 May 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 16 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 29 September 2010
AAMD - Amended Accounts 16 September 2010
SH01 - Return of Allotment of shares 19 August 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
AP01 - Appointment of director 07 June 2010
CH01 - Change of particulars for director 12 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 2010 Outstanding

N/A

Debenture 18 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.