Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SG & CO (UK) LIMITED
Company Information for

SG & CO (UK) LIMITED

Unit B 2, City Road, Derby, DE1 3RQ,
Company Registration Number
06448378
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sg & Co (uk) Ltd
SG & CO (UK) LIMITED was founded on 2007-12-07 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". Sg & Co (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SG & CO (UK) LIMITED
 
Legal Registered Office
Unit B 2
City Road
Derby
DE1 3RQ
Other companies in DE5
 
Previous Names
JOHN DOHERTY LTD11/05/2010
SG (ILKESTON) LIMITED26/06/2009
Filing Information
Company Number 06448378
Company ID Number 06448378
Date formed 2007-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 07:54:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SG & CO (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SG & CO (UK) LIMITED

Current Directors
Officer Role Date Appointed
SASSAN MOSTOWFI
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MICHAEL GAMBLE
Director 2016-06-23 2016-07-20
YAZMIN DERBYSHIRE
Company Secretary 2015-03-24 2016-06-23
BARRY GAMBLE
Director 2016-05-04 2016-05-07
GHOLAM MOTAKALLEMI
Director 2015-11-18 2016-05-04
BARRY GAMBLE
Director 2015-09-21 2015-11-18
YAZMIN DERBYSHIRE
Director 2015-04-28 2015-09-21
DENBY NOMINEES LTD
Director 2014-01-15 2015-04-28
SHEYDA MOSTOWFI
Director 2014-02-27 2015-04-28
SIMON MICHAEL GAMBLE
Director 2013-11-12 2014-01-18
ANDREW HARDING
Director 2012-05-01 2013-09-01
SIMON MICHAEL GAMBLE
Director 2011-09-24 2012-05-01
JOHN DOHERTY
Director 2009-06-20 2011-06-12
SHANNON JADE ROBERTS
Director 2010-02-01 2011-06-12
STEVE JONES
Company Secretary 2009-03-19 2010-02-09
DENNIS WALTER
Director 2009-03-19 2009-10-01
HAYLEY BALCHIN
Company Secretary 2007-12-07 2009-03-20
HAYLEY BALCHIN
Director 2008-05-13 2009-03-20
SIMON GAMBLE
Director 2008-08-26 2008-09-29
JOHN JAMES
Director 2008-02-01 2008-08-26
BARRY GAMBLE
Director 2007-12-07 2008-02-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Final Gazette dissolved via compulsory strike-off
2022-01-08Compulsory strike-off action has been suspended
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-16DISS40Compulsory strike-off action has been discontinued
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-20DISS40Compulsory strike-off action has been discontinued
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2020-03-14DISS16(SOAS)Compulsory strike-off action has been suspended
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-21DISS40Compulsory strike-off action has been discontinued
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2018-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GAMBLE
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL GAMBLE
2016-06-23TM02Termination of appointment of Yazmin Derbyshire on 2016-06-23
2016-06-23AP01DIRECTOR APPOINTED MR SIMON MICHAEL GAMBLE
2016-06-20AP01DIRECTOR APPOINTED MR SASSAN MOSTOWFI
2016-05-04AP01DIRECTOR APPOINTED MR BARRY GAMBLE
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GHOLAM MOTAKALLEMI
2015-11-18AP01DIRECTOR APPOINTED MR GHOLAM MOTAKALLEMI
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GAMBLE
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21AP01DIRECTOR APPOINTED MR BARRY GAMBLE
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR YAZMIN DERBYSHIRE
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-27AR0127/07/15 FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MRS YAZMIN DERBYSHIRE
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SHEYDA MOSTOWFI
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DENBY NOMINEES LTD
2015-03-24AP03SECRETARY APPOINTED MISS YAZMIN DERBYSHIRE
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0107/12/14 FULL LIST
2014-09-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-27AP01DIRECTOR APPOINTED MR SHEYDA MOSTOWFI
2014-01-29AP02CORPORATE DIRECTOR APPOINTED DENBY NOMINEES LTD
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GAMBLE
2014-01-03AR0107/12/13 FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MR SIMON MICHAEL GAMBLE
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDING
2013-10-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-11AR0107/12/12 FULL LIST
2012-10-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-29AP01DIRECTOR APPOINTED MR ANDREW HARDING
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GAMBLE
2012-01-04AR0107/12/11 FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SHANNON ROBERTS
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOHERTY
2011-10-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-30AP01DIRECTOR APPOINTED MR SIMON GAMBLE
2011-05-04DISS40DISS40 (DISS40(SOAD))
2011-05-03AR0114/03/11 FULL LIST
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOHERTY / 14/03/2011
2011-04-12GAZ1FIRST GAZETTE
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 140 BATH STREET ILKESTON DE7 8FF
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHANNON ROBERTS / 03/02/2010
2010-05-11RES15CHANGE OF NAME 05/05/2010
2010-05-11CERTNMCOMPANY NAME CHANGED JOHN DOHERTY LTD CERTIFICATE ISSUED ON 11/05/10
2010-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-10AR0104/01/10 NO CHANGES
2010-02-15AP01DIRECTOR APPOINTED MISS SHANNON ROBERTS
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY STEVE JONES
2009-11-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WALTER
2009-06-30288aDIRECTOR APPOINTED JOHN DOHERTY
2009-06-24CERTNMCOMPANY NAME CHANGED SG (ILKESTON) LIMITED CERTIFICATE ISSUED ON 26/06/09
2009-05-11288aSECRETARY APPOINTED STEVE JONES
2009-05-01288bAPPOINTMENT TERMINATED SECRETARY HAYLEY BALCHIN
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR HAYLEY BALCHIN
2009-04-29288aDIRECTOR APPOINTED DENNIS WALTER
2009-04-14363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR SIMON GAMBLE
2008-08-27288aDIRECTOR APPOINTED SIMON GAMBLE
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN JAMES
2008-06-02288aDIRECTOR APPOINTED HAYLEY BALCHIN
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288aNEW DIRECTOR APPOINTED
2007-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SG & CO (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SG & CO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SG & CO (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2012-01-01 £ 22,150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SG & CO (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 1,980
Current Assets 2012-01-01 £ 33,249
Debtors 2012-01-01 £ 31,269
Fixed Assets 2012-01-01 £ 1,230
Shareholder Funds 2012-01-01 £ 12,329
Tangible Fixed Assets 2012-01-01 £ 1,230

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SG & CO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SG & CO (UK) LIMITED
Trademarks
We have not found any records of SG & CO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SG & CO (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SG & CO (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SG & CO (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SG & CO (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SG & CO (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4