About

Registered Number: 04462775
Date of Incorporation: 17/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 45 Shortmead Street, Biggleswade, Beds, SG18 0AT

 

St. George Consultants Ltd was registered on 17 June 2002 and are based in Beds, it's status at Companies House is "Active". There are 2 directors listed for the organisation at Companies House. We don't know the number of employees at St. George Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Richard Gordon 17 June 2002 - 1
WHITTAKER, Kirsten Dawn 17 June 2002 14 August 2009 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 20 March 2020
DISS40 - Notice of striking-off action discontinued 01 October 2019
CS01 - N/A 30 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 22 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2016
AA - Annual Accounts 08 April 2016
CH01 - Change of particulars for director 29 September 2015
AR01 - Annual Return 03 July 2015
AD04 - Change of location of company records to the registered office 03 July 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 04 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
AA - Annual Accounts 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
225 - Change of Accounting Reference Date 02 May 2006
AA - Annual Accounts 26 April 2006
287 - Change in situation or address of Registered Office 20 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 16 September 2003
287 - Change in situation or address of Registered Office 13 May 2003
288b - Notice of resignation of directors or secretaries 18 June 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.