About

Registered Number: 06777373
Date of Incorporation: 19/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 30-34 Bradford Road, Cleckheaton, BD19 3LL,

 

Based in Cleckheaton, Sgi Projects Ltd was setup in 2008. Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for Sgi Projects Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 13 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 28 January 2018
PSC07 - N/A 28 December 2017
PSC07 - N/A 28 December 2017
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 26 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 05 July 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 12 January 2015
CH03 - Change of particulars for secretary 12 January 2015
AA - Annual Accounts 10 October 2014
AD01 - Change of registered office address 14 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 27 December 2012
AD01 - Change of registered office address 18 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
AA - Annual Accounts 08 September 2011
CH03 - Change of particulars for secretary 04 April 2011
CH01 - Change of particulars for director 01 April 2011
AR01 - Annual Return 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CERTNM - Change of name certificate 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
287 - Change in situation or address of Registered Office 27 December 2008
NEWINC - New incorporation documents 19 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.