S G FENCING LIMITED

30 Snipe Road 30 Snipe Road, Cheltenham, GL54 2NJ, England
StatusACTIVE
Company No.07137532
CategoryPrivate Limited Company
Incorporated27 Jan 2010
Age14 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

S G FENCING LIMITED is an active private limited company with number 07137532. It was incorporated 14 years, 4 months, 11 days ago, on 27 January 2010. The company address is 30 Snipe Road 30 Snipe Road, Cheltenham, GL54 2NJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 28 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Edward Gibbs

Change date: 2017-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2017

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Legacy

Date: 22 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/01/2017

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Theresa Allen-Gibbs

Change date: 2017-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Edward Gibbs

Change date: 2017-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-22

Officer name: Ms Theresa Allen

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-22

Officer name: Mr Simon Edward Gibbs

Documents

View document PDF

Legacy

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Return

Type: CS01

Description: 27/01/17 Statement of Capital gbp 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Old address: , 2nd Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

Change date: 2016-10-28

New address: 30 Snipe Road Upper Rissington Cheltenham GL54 2NJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2016

Category: Address

Type: AD03

New address: 30 Snipe Road Upper Rissington Cheltenham Gloucestershire GL54 2NJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-15

Old address: , 2nd Floor 2 Woodberry Grove, London, N12 0DR, England

New address: 30 Snipe Road Upper Rissington Cheltenham GL54 2NJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Old address: , the Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY, England

Change date: 2016-02-15

New address: 30 Snipe Road Upper Rissington Cheltenham GL54 2NJ

Documents

View document PDF

Change sail address company with new address

Date: 15 Feb 2016

Category: Address

Type: AD02

New address: 30 Snipe Road Upper Rissington Cheltenham Gloucestershire GL54 2NJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Old address: , 6 Church Green, Witney, Oxfordshire, OX28 4AW

Change date: 2016-01-04

New address: 30 Snipe Road Upper Rissington Cheltenham GL54 2NJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-04

Old address: , 6 Church Green, Witney, Oxfordshire, OX28 4AW, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Old address: , Dartford House Two Rivers, Station Lane, Witney, Oxfordshire, OX28 4BL, United Kingdom

Change date: 2012-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 29 May 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AAMD

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Address

Type: AD01

Old address: , 2-4 Market Square, Witney, Oxfordshire, OX28 6AN, England

Change date: 2011-03-07

Documents

View document PDF

Incorporation company

Date: 27 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EACTS TRADING COMPANY LIMITED

EACTS HOUSE MADEIRA WALK,WINDSOR,SL4 1EU

Number:03987972
Status:ACTIVE
Category:Private Limited Company

FAIR AND SQUARE ACCOUNTS LIMITED

19 FALCON ROAD,CORBY,NN17 5FH

Number:10925093
Status:ACTIVE
Category:Private Limited Company

NIKKI THOMAS LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10238685
Status:ACTIVE
Category:Private Limited Company

T & K'S PROPERTY SOLUTIONS LIMITED

11 EASTBURY AVENUE,READING,RG31 5LP

Number:10722984
Status:ACTIVE
Category:Private Limited Company

THE ARMSTRONG PARTNERSHIP LIMITED

GROUND FLOOR SUITE, PULFORD HOUSE BELL MEADOW BUSINESS PARK, PARK LANE,CHESTER,CH4 9EP

Number:02616393
Status:ACTIVE
Category:Private Limited Company

THE CYBER SECURITY EXPERT LIMITED

CHURCH COURT,HALESOWEN,B63 3TT

Number:08208046
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source