S G Corporation Limited CAMBRIDGE INDUSTRIAL AREA


Founded in 2004, S G Corporation, classified under reg no. 05288330 is an active company. Currently registered at Classic Art Pictures Building M7 1UR, Cambridge Industrial Area the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Jyoti G. and Gaurav G.. In addition one secretary - Pradeep G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ukf Secretaries Limited who worked with the the company until 16 November 2004.

S G Corporation Limited Address / Contact

Office Address Classic Art Pictures Building
Office Address2 Unit 7 Girton Street
Town Cambridge Industrial Area
Post code M7 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05288330
Date of Incorporation Tue, 16th Nov 2004
Industry Other letting and operating of own or leased real estate
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Jyoti G.

Position: Director

Appointed: 23 December 2022

Gaurav G.

Position: Director

Appointed: 31 August 2020

Pradeep G.

Position: Secretary

Appointed: 16 November 2004

Gaurav G.

Position: Director

Appointed: 06 October 2010

Resigned: 05 October 2016

Saurav G.

Position: Director

Appointed: 03 May 2010

Resigned: 31 August 2020

Jyoti G.

Position: Director

Appointed: 16 November 2004

Resigned: 01 April 2016

Ukf Nominees Limited

Position: Director

Appointed: 16 November 2004

Resigned: 16 November 2004

Pradeep G.

Position: Director

Appointed: 16 November 2004

Resigned: 04 May 2010

Ukf Secretaries Limited

Position: Secretary

Appointed: 16 November 2004

Resigned: 16 November 2004

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Pradeep G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gaurav G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Saurav G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pradeep G.

Notified on 3 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gaurav G.

Notified on 6 April 2016
Ceased on 3 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Saurav G.

Notified on 6 April 2016
Ceased on 3 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 920 0402 296 3473 167 7123 473 7262 409 895
Current Assets2 369 7715 212 4716 418 8728 071 0198 917 694
Debtors428 1292 841 8233 241 2104 597 2936 507 799
Net Assets Liabilities4 888 8328 371 9479 468 36411 792 00914 494 159
Other Debtors2 50011 655   
Property Plant Equipment3 429 9953 429 6163 841 9414 278 3256 903 887
Total Inventories21 60274 3019 950  
Other
Accumulated Depreciation Impairment Property Plant Equipment4 7735 1525 4755 7485 981
Additions Other Than Through Business Combinations Property Plant Equipment  412 648436 6562 625 795
Amounts Owed By Related Parties 2 644 3723 004 3663 703 8654 533 865
Amounts Owed To Related Parties80 628    
Average Number Employees During Period23334
Creditors1 027 905467 511989 8201 026 2551 524 793
Dividend Per Share Final   21
Finished Goods Goods For Resale21 60274 3019 950  
Fixed Assets3 546 9663 626 9874 039 3124 475 6967 101 258
Increase From Depreciation Charge For Year Property Plant Equipment 379323273233
Investments Fixed Assets116 971197 371197 371197 371197 371
Investments In Subsidiaries116 971197 371197 371197 371197 371
Net Current Assets Liabilities1 341 8664 744 9605 429 0527 316 3137 392 901
Number Shares Issued Fully Paid3 0003 0003 0003 0003 000
Other Creditors581 703357 316792 845605 711471 936
Par Value Share 1111
Percentage Class Share Held In Subsidiary100100100100100
Property Plant Equipment Gross Cost3 434 7683 434 7683 847 4164 284 0736 909 868
Taxation Social Security Payable218 870105 495127 29096 593521 529
Trade Creditors Trade Payables146 7044 70069 68552 402531 328
Trade Debtors Trade Receivables425 629185 796236 844893 4281 973 934
Director Remuneration    3 933

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (14 pages)

Company search

Advertisements