You are here: bizstats.co.uk > a-z index > S list > SG list

Sg2hc Ltd OXFORD


Sg2hc started in year 2015 as Private Limited Company with registration number 09372967. The Sg2hc company has been functioning successfully for nine years now and its status is active. The firm's office is based in Oxford at 264 Banbury Road. Postal code: OX2 7DY.

The company has 10 directors, namely Edward E., Samantha D. and Lynne B. and others. Of them, Peter O. has been with the company the longest, being appointed on 5 January 2015 and Edward E. has been with the company for the least time - from 14 May 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Angela C. who worked with the the company until 9 April 2019.

Sg2hc Ltd Address / Contact

Office Address 264 Banbury Road
Town Oxford
Post code OX2 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09372967
Date of Incorporation Mon, 5th Jan 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Edward E.

Position: Director

Appointed: 14 May 2019

Samantha D.

Position: Director

Appointed: 21 December 2018

Lynne B.

Position: Director

Appointed: 21 December 2018

Resigned: 05 April 2022

Peter W.

Position: Director

Appointed: 31 October 2016

Hayley S.

Position: Director

Appointed: 07 January 2016

Sarah G.

Position: Director

Appointed: 07 January 2016

Leigh S.

Position: Director

Appointed: 26 January 2015

Stephen N.

Position: Director

Appointed: 26 January 2015

David R.

Position: Director

Appointed: 26 January 2015

Peter O.

Position: Director

Appointed: 05 January 2015

Frederick P.

Position: Director

Appointed: 07 January 2016

Resigned: 10 April 2017

Angela C.

Position: Secretary

Appointed: 01 April 2015

Resigned: 09 April 2019

Angela C.

Position: Director

Appointed: 26 January 2015

Resigned: 09 April 2019

Clive E.

Position: Director

Appointed: 26 January 2015

Resigned: 31 July 2017

Lorna W.

Position: Director

Appointed: 26 January 2015

Resigned: 09 April 2021

Stephen W.

Position: Director

Appointed: 26 January 2015

Resigned: 02 March 2021

Edward E.

Position: Director

Appointed: 26 January 2015

Resigned: 20 February 2019

Emma N.

Position: Director

Appointed: 26 January 2015

Resigned: 31 August 2015

Graham H.

Position: Director

Appointed: 05 January 2015

Resigned: 30 January 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth82 147     
Balance Sheet
Current Assets2 5451 7801 6731 6361 613846
Net Assets Liabilities 187 346247 226247 227447 227506 399
Cash Bank In Hand1 284     
Debtors1 261     
Reserves/Capital
Called Up Share Capital2 147     
Profit Loss Account Reserve79 698     
Shareholder Funds82 147     
Other
Creditors 1 078 3441 018 3571 018 319818 296758 355
Fixed Assets 1 263 9101 263 9101 263 9101 263 9101 263 908
Net Current Assets Liabilities-1 181 862-1 076 564-1 016 684-1 016 683-816 683-757 509
Total Assets Less Current Liabilities82 147187 346247 226247 227447 227506 399
Creditors Due Within One Year1 184 407     
Investments Fixed Assets1 264 009     
Number Shares Allotted6 670     
Other Reserves302     
Par Value Share10     
Percentage Subsidiary Held100     
Share Capital Allotted Called Up Paid667     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements