About

Registered Number: 01962425
Date of Incorporation: 20/11/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: Rossmore Business Park, Inward Way, Ellesmere Port, CH65 3EN,

 

Sgs Leicester Ltd was founded on 20 November 1985 and are based in Ellesmere Port, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Aldag, Catherine Anne, Axelrad, Janie Clodagh, Reid, Lisbeth Anne, Wray, Robin Arthur, Axelrad, John Peter for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXELRAD, John Peter N/A 20 April 2009 1
Secretary Name Appointed Resigned Total Appointments
ALDAG, Catherine Anne 04 July 2017 - 1
AXELRAD, Janie Clodagh 11 May 2009 04 July 2017 1
REID, Lisbeth Anne 24 March 1997 19 May 2000 1
WRAY, Robin Arthur N/A 24 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 28 May 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 22 February 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 03 September 2018
TM01 - Termination of appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
CS01 - N/A 09 January 2018
PSC07 - N/A 26 July 2017
PSC02 - N/A 18 July 2017
AD01 - Change of registered office address 13 July 2017
AP01 - Appointment of director 11 July 2017
AP03 - Appointment of secretary 10 July 2017
AP01 - Appointment of director 10 July 2017
AD01 - Change of registered office address 10 July 2017
PSC02 - N/A 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
PSC07 - N/A 10 July 2017
TM02 - Termination of appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 10 July 2017
PSC07 - N/A 10 July 2017
AD01 - Change of registered office address 10 July 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
CH01 - Change of particulars for director 12 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 14 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 15 October 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 14 January 2009
MEM/ARTS - N/A 23 October 2008
CERTNM - Change of name certificate 16 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 20 February 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 25 March 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 06 February 2001
288a - Notice of appointment of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 25 January 2000
287 - Change in situation or address of Registered Office 15 November 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 12 February 1998
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 15 April 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 02 November 1995
AUD - Auditor's letter of resignation 27 September 1995
288 - N/A 20 January 1995
363s - Annual Return 18 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 04 November 1992
287 - Change in situation or address of Registered Office 21 May 1992
AA - Annual Accounts 20 March 1992
363b - Annual Return 13 March 1992
363(287) - N/A 13 March 1992
AA - Annual Accounts 06 December 1991
363 - Annual Return 20 February 1991
363 - Annual Return 19 February 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 1989
RESOLUTIONS - N/A 07 February 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
288 - N/A 07 February 1989
288 - N/A 07 February 1989
CERTNM - Change of name certificate 19 December 1988
RESOLUTIONS - N/A 26 January 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987
288 - N/A 19 September 1986
MISC - Miscellaneous document 20 December 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.