S G Equipment Limited STALYBRIDGE


Founded in 2001, S G Equipment, classified under reg no. 04301129 is an active company. Currently registered at 185 Stamford House SK15 1QZ, Stalybridge the company has been in the business for twenty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 5 directors in the the company, namely Mark H., Paul W. and Malcolm O. and others. In addition one secretary - Mark H. - is with the firm. 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 - Paul C. who worked with the the company until 15 December 2017.

S G Equipment Limited Address / Contact

Office Address 185 Stamford House
Office Address2 Stamford Street
Town Stalybridge
Post code SK15 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04301129
Date of Incorporation Tue, 9th Oct 2001
Industry Other engineering activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Mark H.

Position: Secretary

Appointed: 15 December 2017

Mark H.

Position: Director

Appointed: 15 December 2017

Paul W.

Position: Director

Appointed: 20 May 2014

Malcolm O.

Position: Director

Appointed: 14 June 2005

Andrew D.

Position: Director

Appointed: 19 November 2001

Michael F.

Position: Director

Appointed: 09 October 2001

Paul C.

Position: Director

Appointed: 15 August 2016

Resigned: 15 December 2017

Stuart W.

Position: Director

Appointed: 16 March 2009

Resigned: 04 July 2016

John W.

Position: Director

Appointed: 07 April 2008

Resigned: 06 January 2014

Anthony H.

Position: Director

Appointed: 07 April 2008

Resigned: 09 January 2009

Darrin G.

Position: Director

Appointed: 14 June 2005

Resigned: 19 April 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 October 2001

Resigned: 09 October 2001

Paul C.

Position: Secretary

Appointed: 09 October 2001

Resigned: 15 December 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2001

Resigned: 09 October 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Hyde Group Limited from Stalybridge, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael F. This PSC has significiant influence or control over the company,.

Hyde Group Limited

185 Stamford House Stamford Street, Stalybridge, Cheshire, SK15 1QZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01592661
Notified on 4 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael F.

Notified on 11 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to Friday 30th September 2022
filed on: 25th, May 2023
Free Download (11 pages)

Company search

Advertisements