About

Registered Number: 06743760
Date of Incorporation: 07/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 3 Enterprise House, 8 Essex Road, Dartford, Kent, DA1 2AU

 

Based in Dartford in Kent, Sgs Electrical Contractors Ltd was founded on 07 November 2008, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Barned, Stuart Michael, Redfern, Gary Francis, Watson, Steven for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNED, Stuart Michael 07 November 2008 - 1
REDFERN, Gary Francis 07 November 2008 20 February 2009 1
WATSON, Steven 26 November 2008 31 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 17 November 2017
CH01 - Change of particulars for director 17 November 2017
CH03 - Change of particulars for secretary 17 November 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 20 November 2013
AD01 - Change of registered office address 02 October 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
AA - Annual Accounts 19 June 2012
AD01 - Change of registered office address 13 March 2012
AR01 - Annual Return 13 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2011
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 12 April 2010
AA01 - Change of accounting reference date 12 March 2010
AR01 - Annual Return 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
NEWINC - New incorporation documents 07 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.