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.
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 |
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 |
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 |