S G Instruments Limited STALYBRIDGE


Founded in 1979, S G Instruments, classified under reg no. 01428919 is an active company. Currently registered at 185 Stamford House SK15 1QZ, Stalybridge the company has been in the business for fourty five years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 1997/07/10 S G Instruments Limited is no longer carrying the name Stoneswood Ground Equipment.

Currently there are 7 directors in the the firm, namely Gareth C., Simon D. and Mark H. and others. In addition one secretary - Mark H. - is with the company. As of 11 May 2024, there were 15 ex directors - Ian N., Wayne B. and others listed below. There were no ex secretaries.

S G Instruments 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 01428919
Date of Incorporation Wed, 13th Jun 1979
Industry Other engineering activities
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (50 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

Gareth C.

Position: Director

Appointed: 03 October 2022

Simon D.

Position: Director

Appointed: 01 October 2020

Mark H.

Position: Secretary

Appointed: 15 December 2017

Mark H.

Position: Director

Appointed: 15 December 2017

David C.

Position: Director

Appointed: 15 August 2016

Eamonn C.

Position: Director

Appointed: 01 April 2011

Malcolm O.

Position: Director

Appointed: 14 June 2005

Michael F.

Position: Director

Appointed: 04 October 1991

Paul C.

Position: Secretary

Resigned: 15 December 2017

Ian N.

Position: Director

Appointed: 27 November 2012

Resigned: 08 June 2020

Wayne B.

Position: Director

Appointed: 01 July 2009

Resigned: 07 September 2009

William U.

Position: Director

Appointed: 01 July 2009

Resigned: 02 January 2019

Paul C.

Position: Director

Appointed: 16 March 2009

Resigned: 15 December 2017

Stuart W.

Position: Director

Appointed: 16 March 2009

Resigned: 04 July 2016

Matthew M.

Position: Director

Appointed: 16 February 2006

Resigned: 02 June 2008

Darrin G.

Position: Director

Appointed: 14 June 2005

Resigned: 19 April 2007

Graham O.

Position: Director

Appointed: 01 April 2004

Resigned: 06 October 2009

David T.

Position: Director

Appointed: 06 January 2003

Resigned: 20 November 2006

Alan B.

Position: Director

Appointed: 25 November 1996

Resigned: 03 January 2003

Duncan H.

Position: Director

Appointed: 11 March 1996

Resigned: 25 November 1996

Andrew D.

Position: Director

Appointed: 25 November 1993

Resigned: 13 March 2002

Colin N.

Position: Director

Appointed: 04 October 1991

Resigned: 14 August 1995

Phillip S.

Position: Director

Appointed: 04 October 1991

Resigned: 31 October 1995

Alan B.

Position: Director

Appointed: 04 October 1991

Resigned: 29 March 1994

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Michael F. This PSC has significiant influence or control over this company,.

Michael F.

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

Company previous names

Stoneswood Ground Equipment July 10, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 2022/09/30
filed on: 25th, May 2023
Free Download (12 pages)

Company search

Advertisements