About

Registered Number: 01059352
Date of Incorporation: 26/06/1972 (52 years and 9 months ago)
Company Status: Active
Registered Address: 33 Oldfield Road, Bath, BA2 3NE

 

Based in the United Kingdom, Sg Aerospace (UK) Ltd was established in 1972, it's status is listed as "Active". This business has 3 directors listed as Ambridge, Antony Christopher, Medlock, Brenda Nancy, Medlock, Leonard in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDLOCK, Brenda Nancy N/A 01 June 2010 1
MEDLOCK, Leonard N/A 25 April 2013 1
Secretary Name Appointed Resigned Total Appointments
AMBRIDGE, Antony Christopher 01 January 2014 15 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
MR01 - N/A 28 May 2020
CS01 - N/A 09 January 2020
PSC07 - N/A 09 January 2020
PSC02 - N/A 09 January 2020
AA01 - Change of accounting reference date 24 October 2019
TM02 - Termination of appointment of secretary 17 May 2019
TM01 - Termination of appointment of director 27 March 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 04 January 2019
RESOLUTIONS - N/A 02 January 2019
CONNOT - N/A 02 January 2019
MR01 - N/A 13 December 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 28 July 2016
RESOLUTIONS - N/A 26 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 14 November 2014
AP03 - Appointment of secretary 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
AR01 - Annual Return 30 December 2013
TM01 - Termination of appointment of director 30 December 2013
AA - Annual Accounts 29 October 2013
MR01 - N/A 01 May 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 28 January 2013
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 08 January 2012
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
CERTNM - Change of name certificate 29 June 2011
CONNOT - N/A 29 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
395 - Particulars of a mortgage or charge 15 January 2008
AA - Annual Accounts 13 February 2007
363s - Annual Return 06 February 2007
CERTNM - Change of name certificate 19 May 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 13 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
363s - Annual Return 10 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2004
CERTNM - Change of name certificate 14 September 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 21 February 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 02 March 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 17 February 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 06 March 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 24 January 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 27 March 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 03 May 1995
363s - Annual Return 18 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 18 April 1994
363s - Annual Return 25 January 1994
288 - N/A 15 June 1993
AA - Annual Accounts 12 May 1993
363s - Annual Return 02 April 1993
AA - Annual Accounts 03 June 1992
363b - Annual Return 12 March 1992
363a - Annual Return 26 April 1991
AA - Annual Accounts 01 February 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
363 - Annual Return 08 February 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 31 August 1988
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 31 August 1988
395 - Particulars of a mortgage or charge 13 April 1987
363 - Annual Return 10 March 1987
395 - Particulars of a mortgage or charge 11 September 1986
CERTNM - Change of name certificate 18 October 1972
MISC - Miscellaneous document 26 June 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2020 Outstanding

N/A

A registered charge 13 December 2018 Outstanding

N/A

A registered charge 23 April 2013 Outstanding

N/A

Deed of admission to an omnibus letter of set-off (olso) dated 11 march 2005 (the "letter") and 02 January 2008 Outstanding

N/A

Omnibus guarantee and set-off agreement 11 March 2005 Outstanding

N/A

Single debenture 07 April 1987 Fully Satisfied

N/A

Omnibus letter of set off 24 August 1986 Fully Satisfied

N/A

Mortgage 23 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.