SGM WINDOWS (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 10493097 |
Category | Private Limited Company |
Incorporated | 23 Nov 2016 |
Age | 7 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SGM WINDOWS (HOLDINGS) LIMITED is an active private limited company with number 10493097. It was incorporated 7 years, 6 months, 11 days ago, on 23 November 2016. The company address is Unit 1 Honywood Square Unit 1 Honywood Square, Basildon, SS14 3HT, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 27 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type group
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Mortgage satisfy charge full
Date: 12 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104930970001
Documents
Mortgage satisfy charge full
Date: 12 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104930970002
Documents
Mortgage satisfy charge full
Date: 12 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104930970004
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type group
Date: 20 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Resolution
Date: 20 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 20 Apr 2022
Category: Capital
Type: SH10
Documents
Change to a person with significant control
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-21
Psc name: Mr Gavin Mark Smith
Documents
Change to a person with significant control
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart George Bull
Change date: 2022-01-21
Documents
Change person director company with change date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-21
Officer name: Mr Gavin Mark Smith
Documents
Change person director company with change date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart George Bull
Change date: 2022-01-21
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type group
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type full
Date: 10 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2019
Action Date: 21 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-21
Charge number: 104930970004
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 28 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 19 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-10-31
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2017
Action Date: 30 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-30
Charge number: 104930970003
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104930970002
Charge creation date: 2017-02-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-17
Charge number: 104930970001
Documents
Some Companies
A.L.F. ELECTRICAL MANAGEMENT LIMITED
14 KIDWELLY GROVE,MERTHYR TYDFIL,CF48 1JN
Number: | 11644817 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURZONS (BERKELEY SQUARE HOUSE) LIMITED
WHELCO PLACE,WIGAN,WN5 8DB
Number: | 03076247 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MURRAYFIELD GARDENS,WHITBY,YO21 3FE
Number: | 04457887 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SANDFORD LEAZE,TETBURY,GL8 8PB
Number: | 02106937 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 COWBROOK LANE, GAWSWORTH,CHESHIRE,SK11 0JJ
Number: | 06203470 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS QUAY HOUSE,BRISTOL,BS1 4LU
Number: | 11821076 |
Status: | ACTIVE |
Category: | Private Limited Company |