About

Registered Number: 06237750
Date of Incorporation: 04/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 26 Larkfield Road, Sunderland, SR2 9BE,

 

Based in Sunderland, Sgw Site Engineering Services Ltd was registered on 04 May 2007. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITTE, Sam Gordon 25 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WITTE, Thomas Gordon 25 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 07 April 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 01 May 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 25 May 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 11 May 2017
AR01 - Annual Return 22 June 2016
AD01 - Change of registered office address 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 12 July 2012
AD01 - Change of registered office address 12 July 2012
AD01 - Change of registered office address 12 July 2012
AA01 - Change of accounting reference date 13 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 04 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
MEM/ARTS - N/A 06 June 2007
CERTNM - Change of name certificate 04 June 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.