About

Registered Number: 02583238
Date of Incorporation: 18/02/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Rossmore Business Park, Inward Way, Ellesmere Port, Merseyside, CH65 3EN

 

Based in Ellesmere Port, Merseyside, Sgs Roplex Ltd was established in 1991. There are 4 directors listed for Sgs Roplex Ltd at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANDY, Michael David 18 February 1991 08 November 1993 1
MARSHALL, Timothy 18 February 1991 04 August 2008 1
ROBSON, John Curry 18 February 1991 08 February 2012 1
Secretary Name Appointed Resigned Total Appointments
ALDAG, Catherine Anne 08 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
MR04 - N/A 25 August 2020
CS01 - N/A 24 February 2020
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 20 February 2019
AA - Annual Accounts 03 September 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 18 February 2013
MISC - Miscellaneous document 30 November 2012
AR01 - Annual Return 22 March 2012
AA01 - Change of accounting reference date 19 March 2012
AP03 - Appointment of secretary 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
CERTNM - Change of name certificate 24 February 2012
AD01 - Change of registered office address 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
CONNOT - N/A 21 February 2012
MISC - Miscellaneous document 20 February 2012
MISC - Miscellaneous document 13 February 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 28 November 2008
RESOLUTIONS - N/A 14 August 2008
169 - Return by a company purchasing its own shares 14 August 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 14 March 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 22 January 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
AA - Annual Accounts 22 March 2002
363s - Annual Return 19 March 2002
MISC - Miscellaneous document 19 March 2002
RESOLUTIONS - N/A 28 September 2001
RESOLUTIONS - N/A 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
287 - Change in situation or address of Registered Office 03 July 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 15 November 1996
RESOLUTIONS - N/A 17 October 1996
RESOLUTIONS - N/A 17 October 1996
RESOLUTIONS - N/A 17 October 1996
RESOLUTIONS - N/A 17 October 1996
RESOLUTIONS - N/A 17 October 1996
AUD - Auditor's letter of resignation 28 July 1996
287 - Change in situation or address of Registered Office 21 July 1996
AUD - Auditor's letter of resignation 18 July 1996
AA - Annual Accounts 12 May 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 01 June 1995
363s - Annual Return 30 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 26 April 1994
AA - Annual Accounts 14 March 1994
288 - N/A 09 March 1994
363s - Annual Return 09 March 1994
363s - Annual Return 15 April 1993
AA - Annual Accounts 01 March 1993
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
363s - Annual Return 12 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1991
RESOLUTIONS - N/A 08 March 1991
288 - N/A 08 March 1991
288 - N/A 08 March 1991
288 - N/A 08 March 1991
NEWINC - New incorporation documents 18 February 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.