About

Registered Number: 03968410
Date of Incorporation: 10/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 15 Streatham Road, Mitcham, CR4 2AP,

 

Established in 2000, Sgp Contracts Ltd are based in Mitcham, it has a status of "Active". The organisation has no directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 15 November 2019
AA - Annual Accounts 21 May 2019
MR04 - N/A 17 May 2019
MR04 - N/A 17 May 2019
DISS40 - Notice of striking-off action discontinued 11 May 2019
CS01 - N/A 10 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 07 June 2017
DISS40 - Notice of striking-off action discontinued 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 25 May 2017
AR01 - Annual Return 24 May 2016
MR01 - N/A 18 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 29 April 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 12 May 2014
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 06 March 2012
MG01 - Particulars of a mortgage or charge 29 July 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 03 February 2011
AR01 - Annual Return 13 May 2010
AD01 - Change of registered office address 13 May 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 03 February 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 01 July 2009
395 - Particulars of a mortgage or charge 15 January 2009
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 09 March 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 19 March 2004
287 - Change in situation or address of Registered Office 12 February 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 28 July 2001
225 - Change of Accounting Reference Date 24 January 2001
288b - Notice of resignation of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
287 - Change in situation or address of Registered Office 15 April 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2016 Outstanding

N/A

Rent deposit deed 27 July 2011 Fully Satisfied

N/A

Debenture 09 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.