S&G COACHWORKS LIMITED
Status | ACTIVE |
Company No. | 04804102 |
Category | Private Limited Company |
Incorporated | 19 Jun 2003 |
Age | 20 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
S&G COACHWORKS LIMITED is an active private limited company with number 04804102. It was incorporated 20 years, 11 months, 12 days ago, on 19 June 2003. The company address is Units 3 & 4 The Sidings Units 3 & 4 The Sidings, Mansfield, NG19 7FE, Notts.
Company Fillings
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Cessation of a person with significant control
Date: 23 Jun 2021
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Anthony Johnson
Cessation date: 2020-10-20
Documents
Accounts with accounts type dormant
Date: 10 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type dormant
Date: 20 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type dormant
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 19 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sheila Johnson
Notification date: 2017-06-19
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 19 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-19
Psc name: Christopher Anthony Johnson
Documents
Accounts with accounts type dormant
Date: 08 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Change person secretary company with change date
Date: 24 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-23
Officer name: Coleen Johnson
Documents
Change sail address company with old address new address
Date: 24 Jun 2016
Category: Address
Type: AD02
Old address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
New address: Portland House Dukeries Industrial Estate Claylands Avenue Worksop Nottinghamshire S81 7BQ
Documents
Change person secretary company with change date
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-23
Officer name: Colleen Johnson
Documents
Accounts with accounts type dormant
Date: 10 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change person secretary company with change date
Date: 01 Jul 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-19
Officer name: Colleen Johnson
Documents
Change person director company with change date
Date: 01 Jul 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-19
Officer name: Mr Scott Johnson
Documents
Accounts with accounts type total exemption small
Date: 17 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type dormant
Date: 22 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Change person secretary company with change date
Date: 22 Jun 2012
Action Date: 19 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Colleen Johnson
Change date: 2012-06-19
Documents
Accounts with accounts type dormant
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-20
Old address: Units 3 & 4 the Sidings Mansfield Woodhouse Mansfield Nottinghamshire NG19 7FE England
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Change registered office address company with date old address
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Address
Type: AD01
Old address: Unit 58 Station Lane Ind Est Old Whittington Chesterfield S41 9QX
Change date: 2011-07-20
Documents
Accounts with accounts type dormant
Date: 01 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Move registers to sail company
Date: 20 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Scott Johnson
Documents
Change person secretary company with change date
Date: 19 Jul 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-31
Officer name: Colleen Johnson
Documents
Accounts with accounts type dormant
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 02 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members; amend
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Accounts with accounts type small
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/08/06
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Legacy
Date: 14 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/04/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 05/09/03 from: elmtree cottage, bent lane darley hillside matlock derbyshire DE4 2HN
Documents
Some Companies
9 GREENOCK CRESCENT,WOLVERHAMPTON,WV4 6BH
Number: | 11722160 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY HOUSE GILDERSOME SPUR,LEEDS,LS27 7JZ
Number: | 05994893 |
Status: | ACTIVE |
Category: | Private Limited Company |
377 WATLING STREET,RADLETT,WD7 7LD
Number: | 11790735 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 09854697 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WRAGLEY HOUSE,HEBDEN BRIDGE,HX7 7BN
Number: | 11257141 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HAROLD ROAD,LONDON,E11 4QX
Number: | 11830156 |
Status: | ACTIVE |
Category: | Private Limited Company |