Sg 3232 Limited SOLIHULL


Founded in 1996, Sg 3232, classified under reg no. 03194506 is an active company. Currently registered at Suites 6 & 7 Malvern House B91 3DL, Solihull the company has been in the business for twenty eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since July 6, 2010 Sg 3232 Limited is no longer carrying the name Taylor Continental Holdings.

The company has 3 directors, namely Oliver G., Andre G. and Stephen G.. Of them, Stephen G. has been with the company the longest, being appointed on 15 November 2007 and Oliver G. and Andre G. have been with the company for the least time - from 14 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sg 3232 Limited Address / Contact

Office Address Suites 6 & 7 Malvern House
Office Address2 New Road
Town Solihull
Post code B91 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03194506
Date of Incorporation Fri, 3rd May 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Oliver G.

Position: Director

Appointed: 14 September 2023

Andre G.

Position: Director

Appointed: 14 September 2023

Stephen G.

Position: Director

Appointed: 15 November 2007

Sonja B.

Position: Secretary

Appointed: 15 November 2007

Resigned: 31 January 2010

David G.

Position: Director

Appointed: 24 April 2006

Resigned: 15 November 2007

Alden T.

Position: Director

Appointed: 03 June 2005

Resigned: 30 June 2007

Peter S.

Position: Director

Appointed: 03 June 2005

Resigned: 15 November 2007

Colin L.

Position: Director

Appointed: 03 June 2005

Resigned: 15 November 2007

Colin L.

Position: Secretary

Appointed: 03 June 2005

Resigned: 15 November 2007

Adair T.

Position: Secretary

Appointed: 29 April 1997

Resigned: 03 June 2005

Anton T.

Position: Director

Appointed: 29 April 1997

Resigned: 03 June 2005

Adair T.

Position: Director

Appointed: 29 April 1997

Resigned: 03 June 2005

Alston T.

Position: Director

Appointed: 29 April 1997

Resigned: 03 June 2005

Philsec Limited

Position: Nominee Secretary

Appointed: 03 May 1996

Resigned: 29 April 1997

Meaujo Incorporations Limited

Position: Nominee Director

Appointed: 03 May 1996

Resigned: 29 April 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Andre G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Oliver G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Andre G.

Notified on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Oliver G.

Notified on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen G.

Notified on 3 May 2017
Ceased on 31 July 2023
Nature of control: significiant influence or control

Company previous names

Taylor Continental Holdings July 6, 2010
Eht Holdings April 7, 1997
Meaujo (297) July 18, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 102 1144 102 1014 102 08850      
Balance Sheet
Current Assets4 102 0144 102 0144 102 0148934484 024133 941115 495121 963
Net Assets Liabilities   501849881 66881 2454 6592 986
Cash Bank In Hand109109109       
Debtors4 101 9054 101 9054 101 905       
Net Assets Liabilities Including Pension Asset Liability4 102 1144 102 1014 102 08850      
Reserves/Capital
Called Up Share Capital66 00066 00066 000       
Profit Loss Account Reserve4 036 1144 036 1014 036 088       
Shareholder Funds4 102 1144 102 1014 102 08850      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     360907307607607
Average Number Employees During Period     11111
Creditors   1391522421 54952 489110 329118 470
Fixed Assets100100100100100100100100100100
Net Current Assets Liabilities4 102 0144 102 0014 101 988-5011823882 47581 4525 1663 493
Total Assets Less Current Liabilities4 102 1144 102 1014 102 088501813882 57581 5525 2663 593
Creditors Due Within One Year 1326139      
Investments Fixed Assets100100100       
Number Shares Allotted 66 00066 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid66 00066 00066 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search