Company Information for SGC PARTS LIMITED
4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF,
|
Company Registration Number
06864507 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| SGC PARTS LIMITED | |
| Legal Registered Office | |
| 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF Other companies in TA6 | |
| Company Number | 06864507 | |
|---|---|---|
| Company ID Number | 06864507 | |
| Date formed | 2009-03-31 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 30/04/2020 | |
| Account next due | 31/01/2022 | |
| Latest return | 31/03/2016 | |
| Return next due | 28/04/2017 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2020-08-11 03:53:54 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
MARK ANTHONY LEWIS |
||
MALCOLM BRIAN BLACKMORE |
||
OLIVER BEN BLACKMORE |
||
TREVOR WILLIAM EAGLE |
||
MARK ANTHONY LEWIS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JOSEPH OLIVER LEWIS |
Director | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
SAMUEL GEORGE ALAN LLOYD |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BLACKMORE EAGLE & LEWIS (PROPERTIES) LIMITED | Director | 1997-01-13 | CURRENT | 1997-01-13 | Active | |
| THE CORNWALL GAS CO. LIMITED | Director | 1995-08-15 | CURRENT | 1995-08-15 | Active | |
| THE DEVON GAS CO. LIMITED | Director | 1995-08-15 | CURRENT | 1995-08-15 | Active | |
| BLACKMORE EAGLE & LEWIS (PROPERTIES) LIMITED | Director | 1997-01-13 | CURRENT | 1997-01-13 | Active | |
| THE CORNWALL GAS CO. LIMITED | Director | 1995-08-15 | CURRENT | 1995-08-15 | Active | |
| THE DEVON GAS CO. LIMITED | Director | 1995-08-15 | CURRENT | 1995-08-15 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| DS01 | Application to strike the company off the register | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
| LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
| LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
| AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
| AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
| AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | Termination of appointment of a director | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH OLIVER LEWIS | |
| AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY LEWIS / 01/03/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH OLIVER LEWIS / 01/03/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BEN BLACKMORE / 01/03/2014 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK ANTHONY LEWIS on 2014-03-01 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM EAGLE / 01/01/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BRIAN BLACKMORE / 01/01/2014 | |
| CH01 | Director's details changed for Mark Anthony Lewis on 2013-10-14 | |
| AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mark Anthony Lewis on 2012-10-19 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK ANTHONY LEWIS on 2012-10-19 | |
| AA | 30/04/12 TOTAL EXEMPTION SMALL | |
| AR01 | 31/03/12 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BRIAN BLACKMORE / 15/12/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BEN BLACKMORE / 15/12/2011 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
| AR01 | 31/03/11 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
| AR01 | 31/03/10 FULL LIST | |
| 225 | CURREXT FROM 31/03/2010 TO 30/04/2010 | |
| 88(2) | AD 30/04/09 GBP SI 99@1=99 GBP IC 1/100 | |
| 288a | DIRECTOR APPOINTED OLIVER BEN BLACKMORE | |
| 288a | DIRECTOR APPOINTED JOSEPH OLIVER LEWIS | |
| 288a | DIRECTOR APPOINTED TREVOR WILLIAM EAGLE | |
| 288a | DIRECTOR AND SECRETARY APPOINTED MARK ANTHONY LEWIS | |
| 288b | APPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD | |
| 288b | APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED | |
| 288a | DIRECTOR APPOINTED MALCOLM BRIAN BLACKMORE | |
| 287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 14-18 CITY ROAD CARDIFF CF24 3DL | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 SGC PARTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SGC PARTS LIMITED are:
| 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. |