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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLMES, Christopher Malcolm | 23 January 2008 | 21 February 2008 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 June 2010 | Outstanding |
N/A |
Debenture | 18 June 2010 | Outstanding |
N/A |